Ashmill Residents Management Limited LONDON


Founded in 1984, Ashmill Residents Management, classified under reg no. 01791985 is an active company. Currently registered at 94 Ashmill Street NW1 6RA, London the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Tom K., Kresimir G. and Pedro T. and others. Of them, Gillian K. has been with the company the longest, being appointed on 1 September 1999 and Tom K. has been with the company for the least time - from 30 May 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dominic L. who worked with the the company until 29 February 2016.

Ashmill Residents Management Limited Address / Contact

Office Address 94 Ashmill Street
Town London
Post code NW1 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01791985
Date of Incorporation Wed, 15th Feb 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Tom K.

Position: Director

Appointed: 30 May 2019

Kresimir G.

Position: Director

Appointed: 14 May 2014

Pedro T.

Position: Director

Appointed: 04 November 2003

Darren M.

Position: Director

Appointed: 01 December 2002

Gillian K.

Position: Director

Appointed: 01 September 1999

Margaret R.

Position: Director

Appointed: 04 November 2003

Resigned: 23 September 2018

Dominic L.

Position: Secretary

Appointed: 04 November 2003

Resigned: 29 February 2016

Dominic L.

Position: Director

Appointed: 01 September 1999

Resigned: 29 February 2016

Susan C.

Position: Director

Appointed: 01 January 1999

Resigned: 14 May 2014

Darren M.

Position: Director

Appointed: 01 January 1999

Resigned: 25 June 2000

Marion M.

Position: Director

Appointed: 21 June 1991

Resigned: 04 November 2003

James H.

Position: Director

Appointed: 21 June 1991

Resigned: 01 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 86024 68434 66534 42331 85088 443
Current Assets27 69733 26539 76241 32239 34295 719
Debtors3 8378 5815 0976 8997 4927 276
Other Debtors8524 5961 1275 1645 8421 210
Property Plant Equipment111111
Other
Creditors8 1258 1259 1266 0111 4402 920
Net Current Assets Liabilities19 57225 14030 63635 31137 90292 799
Other Creditors1 4401 4401 4401 4401 4401 762
Property Plant Equipment Gross Cost11111 
Total Assets Less Current Liabilities19 57325 14130 63735 31237 90392 800
Trade Creditors Trade Payables6 6856 6857 6864 571 1 158
Trade Debtors Trade Receivables2 9853 9853 9701 7351 6506 066

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements