Claremont Road (45-51) Property Management Company Limited HORNCHURCH


Claremont Road (45-51) Property Management Company started in year 1998 as Private Limited Company with registration number 03509825. The Claremont Road (45-51) Property Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hornchurch at 51 Claremont Road. Postal code: RM11 1BY.

The company has 2 directors, namely Cain K., Stephanie M.. Of them, Cain K., Stephanie M. have been with the company the longest, being appointed on 22 March 2021. 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.

Claremont Road (45-51) Property Management Company Limited Address / Contact

Office Address 51 Claremont Road
Town Hornchurch
Post code RM11 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03509825
Date of Incorporation Fri, 13th Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Cain K.

Position: Director

Appointed: 22 March 2021

Stephanie M.

Position: Director

Appointed: 22 March 2021

William J.

Position: Director

Appointed: 11 June 2018

Resigned: 23 March 2021

Nathalie C.

Position: Director

Appointed: 14 January 2016

Resigned: 23 March 2021

Jill L.

Position: Secretary

Appointed: 18 May 2013

Resigned: 15 January 2016

Joan H.

Position: Secretary

Appointed: 19 October 1999

Resigned: 18 May 2013

Joan H.

Position: Director

Appointed: 19 October 1999

Resigned: 18 October 2020

Robert H.

Position: Director

Appointed: 13 February 1998

Resigned: 13 June 1999

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 13 February 1998

Resigned: 13 February 1998

Jill L.

Position: Director

Appointed: 13 February 1998

Resigned: 15 January 2016

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1998

Resigned: 13 February 1998

Robert H.

Position: Secretary

Appointed: 13 February 1998

Resigned: 13 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 0041 9891 543806924
Net Assets Liabilities2 0271 9751 4839711 053
Other
Average Number Employees During Period22222
Creditors1 0971 1341 1801 1791 215
Net Current Assets Liabilities2 0271 9751 4839711 053
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1201 1201 1201 3441 344
Total Assets Less Current Liabilities2 0271 9751 4839711 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements