Baskerville Court Management Company (neasden) Limited EDGWARE


Baskerville Court Management Company (neasden) started in year 1997 as Private Limited Company with registration number 03421535. The Baskerville Court Management Company (neasden) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edgware at 179 Station Road. Postal code: HA8 7JX.

The firm has 3 directors, namely Helen K., Hanna N. and Vishal P.. Of them, Vishal P. has been with the company the longest, being appointed on 9 July 2008 and Helen K. has been with the company for the least time - from 17 June 2021. 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.

Baskerville Court Management Company (neasden) Limited Address / Contact

Office Address 179 Station Road
Town Edgware
Post code HA8 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03421535
Date of Incorporation Tue, 19th Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Helen K.

Position: Director

Appointed: 17 June 2021

Abc Block Management Ltd

Position: Corporate Secretary

Appointed: 03 June 2019

Hanna N.

Position: Director

Appointed: 16 December 2009

Vishal P.

Position: Director

Appointed: 09 July 2008

Saroj J.

Position: Director

Appointed: 18 February 2013

Resigned: 04 August 2021

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 16 December 2016

Marilyn B.

Position: Director

Appointed: 16 December 2009

Resigned: 21 August 2012

Zelko C.

Position: Director

Appointed: 04 November 2008

Resigned: 01 November 2023

Michael R.

Position: Director

Appointed: 09 April 2008

Resigned: 12 May 2010

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 30 August 2007

Resigned: 02 June 2011

Conrad M.

Position: Director

Appointed: 04 October 2004

Resigned: 31 August 2007

Conrad M.

Position: Secretary

Appointed: 04 October 2004

Resigned: 31 August 2007

Peter D.

Position: Director

Appointed: 31 March 2003

Resigned: 14 May 2008

Archana P.

Position: Director

Appointed: 14 April 2002

Resigned: 10 August 2007

Steven B.

Position: Director

Appointed: 19 July 2001

Resigned: 03 July 2002

Mary M.

Position: Secretary

Appointed: 19 July 2001

Resigned: 01 October 2004

Pierrette A.

Position: Director

Appointed: 19 July 2001

Resigned: 16 December 2009

David M.

Position: Director

Appointed: 19 July 2001

Resigned: 01 October 2004

Natalie F.

Position: Director

Appointed: 19 July 2001

Resigned: 03 July 2002

Gohir R.

Position: Director

Appointed: 20 July 2000

Resigned: 19 May 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1999

Resigned: 19 July 2001

Richard K.

Position: Director

Appointed: 08 December 1998

Resigned: 07 January 1999

Richard K.

Position: Secretary

Appointed: 08 December 1998

Resigned: 07 January 1999

Pierrette A.

Position: Director

Appointed: 08 December 1998

Resigned: 19 July 2000

Philip M.

Position: Director

Appointed: 08 December 1998

Resigned: 10 April 2001

Barry E.

Position: Director

Appointed: 08 December 1998

Resigned: 16 December 2001

Susan H.

Position: Director

Appointed: 08 December 1998

Resigned: 20 March 2000

Roy A.

Position: Director

Appointed: 11 March 1998

Resigned: 01 October 2004

Anthony B.

Position: Director

Appointed: 19 August 1997

Resigned: 08 December 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 August 1997

Resigned: 19 August 1997

Anthony J.

Position: Director

Appointed: 19 August 1997

Resigned: 08 December 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1997

Resigned: 19 August 1997

James W.

Position: Secretary

Appointed: 19 August 1997

Resigned: 08 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth 3838      
Balance Sheet
Current Assets23 06114 393       
Cash Bank On Hand  3838     
Net Assets Liabilities  38383838383838
Cash Bank In Hand 3838      
Net Assets Liabilities Including Pension Asset Liability 3838      
Reserves/Capital
Shareholder Funds 3838      
Other
Creditors9 4868 058       
Net Current Assets Liabilities13 5756 335       
Total Assets Less Current Liabilities13 5756 335       
Called Up Share Capital Not Paid Not Expressed As Current Asset   383838383838
Number Shares Allotted  38383838383838
Par Value Share  1111111
Share Capital Allotted Called Up Paid 3838      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2023
filed on: 11th, April 2024
Free Download (2 pages)

Company search

Advertisements