Actionside Property Management Limited


Founded in 1986, Actionside Property Management, classified under reg no. 02058349 is an active company. Currently registered at 61 Whitehall Park N19 3TW, the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Claire M. and Thomas S.. In addition 2 active secretaries, Sophie M. and Thomas S. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Actionside Property Management Limited Address / Contact

Office Address 61 Whitehall Park
Office Address2 London
Town
Post code N19 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058349
Date of Incorporation Thu, 25th Sep 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Claire M.

Position: Director

Appointed: 24 November 2021

Sophie M.

Position: Secretary

Appointed: 10 November 2021

Thomas S.

Position: Secretary

Appointed: 08 June 2021

Thomas S.

Position: Director

Appointed: 05 June 2021

Lucy M.

Position: Secretary

Appointed: 23 April 2019

Resigned: 21 March 2021

Lucy M.

Position: Director

Appointed: 23 April 2019

Resigned: 22 September 2020

Matteo B.

Position: Director

Appointed: 03 November 2016

Resigned: 01 August 2018

Frederick D.

Position: Secretary

Appointed: 23 October 2015

Resigned: 23 April 2019

Frederick D.

Position: Director

Appointed: 01 March 2015

Resigned: 23 April 2019

Carol B.

Position: Director

Appointed: 27 September 2014

Resigned: 08 June 2021

Johane R.

Position: Director

Appointed: 19 November 2011

Resigned: 04 February 2015

Lawrence W.

Position: Director

Appointed: 19 November 2011

Resigned: 07 January 2016

Alessandro C.

Position: Secretary

Appointed: 16 November 2006

Resigned: 23 October 2015

Daniel B.

Position: Secretary

Appointed: 15 March 2006

Resigned: 15 November 2006

Adrian G.

Position: Secretary

Appointed: 05 September 1997

Resigned: 15 March 2006

David J.

Position: Director

Appointed: 23 October 1991

Resigned: 14 August 2012

David G.

Position: Secretary

Appointed: 23 October 1991

Resigned: 17 May 1996

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats discovered, there is Thomas S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Carol B. This PSC owns 25-50% shares. Then there is Fred D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Thomas S.

Notified on 8 June 2021
Nature of control: significiant influence or control

Carol B.

Notified on 3 November 2016
Ceased on 8 June 2021
Nature of control: 25-50% shares

Fred D.

Notified on 3 November 2016
Ceased on 23 April 2019
Nature of control: 25-50% shares

Matteo B.

Notified on 3 November 2016
Ceased on 8 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5242 9712 833      
Balance Sheet
Current Assets1 3345964584584081 5532 1819094 284
Net Assets Liabilities  2 8332 6084081 5532 1819094 284
Cash Bank In Hand 596458      
Net Assets Liabilities Including Pension Asset Liability5242 9712 833      
Reserves/Capital
Shareholder Funds5242 9712 833      
Other
Fixed Assets2 3752 3752 3752 3752 375    
Net Current Assets Liabilities7525964582334081 5532 1819094 284
Total Assets Less Current Liabilities3 1272 9712 8332 6082 7831 5532 1819094 284
Creditors Due After One Year2 603        
Creditors Due Within One Year582        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements