Barnes Amenity Area No 2 Management Company Limited LONDON


Barnes Amenity Area No 2 Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03372177. The Barnes Amenity Area No 2 Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Willmott House 12 Blacks Road. Postal code: W6 9EU. Since April 24, 2002 Barnes Amenity Area No 2 Management Company Limited is no longer carrying the name Barnes Waterside Flats Amenity No.2 Res. Assoc.

The company has 5 directors, namely Andrew V., Tina E. and Stephen H. and others. Of them, Poh C. has been with the company the longest, being appointed on 11 October 2006 and Andrew V. has been with the company for the least time - from 25 November 2024. 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 - Christopher C. who worked with the the company until 7 December 2004.

Barnes Amenity Area No 2 Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 03372177
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Andrew V.

Position: Director

Appointed: 25 November 2024

Tina E.

Position: Director

Appointed: 20 October 2023

Stephen H.

Position: Director

Appointed: 07 December 2018

Hilary H.

Position: Director

Appointed: 24 September 2012

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 25 December 2008

Poh C.

Position: Director

Appointed: 11 October 2006

Tina E.

Position: Director

Appointed: 06 July 2023

Resigned: 06 July 2023

Geoff C.

Position: Director

Appointed: 24 September 2012

Resigned: 19 May 2021

Elizabeth V.

Position: Director

Appointed: 18 November 2009

Resigned: 09 March 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Resigned: 25 December 2008

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 16 May 2008

Barrie M.

Position: Director

Appointed: 07 December 2004

Resigned: 11 October 2006

Haywards Property Services Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 01 June 2006

John L.

Position: Director

Appointed: 07 December 2004

Resigned: 01 March 2010

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 07 December 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 07 December 2004

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 10 October 2001

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 September 1999

Jeffrey P.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Christopher C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 07 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Frederick V.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Company previous names

Barnes Waterside Flats Amenity No.2 Res. Assoc April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-242022-12-242023-12-24
Balance Sheet
Cash Bank On Hand65 47768 22570 208
Current Assets68 80372 30575 105
Debtors3 3264 0804 897
Net Assets Liabilities53 35251 79360 213
Other Debtors1 6922 0741 255
Property Plant Equipment111
Other
Balances With Banks22 05524 64725 677
Cash Cash Equivalents65 47768 22570 208
Creditors15 45220 51314 893
Current Tax For Period  133
Gross Amount Due From Customers For Construction Contract Work As Asset104174361
Gross Amount Due To Customers For Construction Contract Work As Liability9 30610 3958 722
Net Current Assets Liabilities53 35151 79260 212
Other Creditors2 7582 8823 358
Other Payables Accrued Expenses1 5427 1602 680
Prepayments1 1085051 191
Property Plant Equipment Gross Cost111
Short-term Deposits Classified As Cash Equivalents43 42243 57844 531
Trade Creditors Trade Payables1 84676 
Trade Debtors Trade Receivables4221 3272 090

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to December 24, 2023
filed on: 26th, September 2024
Free Download (11 pages)

Company search

Advertisements