Askew Mansions (management) Limited LONDON


Founded in 1981, Askew Mansions (management), classified under reg no. 01550085 is an active company. Currently registered at 12 Blacks Road W6 9EU, London the company has been in the business for fourty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Alastair K., appointed on 15 March 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Askew Mansions (management) Limited Address / Contact

Office Address 12 Blacks Road
Office Address2 Hammersmith
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550085
Date of Incorporation Wed, 11th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Willmott Property Services

Position: Corporate Secretary

Appointed: 25 February 2015

Alastair K.

Position: Director

Appointed: 15 March 2005

Julian C.

Position: Director

Appointed: 18 January 2005

Resigned: 08 April 2015

Lindsay K.

Position: Director

Appointed: 21 August 2002

Resigned: 20 June 2004

Emily H.

Position: Director

Appointed: 27 June 2001

Resigned: 21 August 2002

Julian C.

Position: Secretary

Appointed: 15 April 1996

Resigned: 08 April 2015

Phoebe F.

Position: Director

Appointed: 30 January 1996

Resigned: 27 June 2001

Phoebe F.

Position: Secretary

Appointed: 31 July 1995

Resigned: 15 April 1996

Frances K.

Position: Director

Appointed: 30 July 1995

Resigned: 18 July 1997

Jane K.

Position: Director

Appointed: 30 July 1995

Resigned: 30 January 1996

David P.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 1995

Simon P.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 1995

Michael S.

Position: Director

Appointed: 31 March 1992

Resigned: 15 December 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Alistair K. This PSC and has 50,01-75% shares.

Alistair K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 7158888888
Current Assets52 1848      
Debtors16 469       
Other Debtors16 469       
Other
Creditors11 945       
Net Current Assets Liabilities40 2398      
Other Creditors11 351       
Total Assets Less Current Liabilities40 2398888888
Trade Creditors Trade Payables594       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, June 2023
Free Download (6 pages)

Company search

Advertisements