Crown Court St. John's Wood Property Company Limited CHESHAM


Crown Court St. John's Wood Property Company started in year 1995 as Private Limited Company with registration number 03039108. The Crown Court St. John's Wood Property Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

The company has 3 directors, namely Rekha C., Himali S. and Mahir V.. Of them, Himali S., Mahir V. have been with the company the longest, being appointed on 11 October 2022 and Rekha C. has been with the company for the least time - from 1 March 2023. 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.

Crown Court St. John's Wood Property Company Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039108
Date of Incorporation Wed, 29th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 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 Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Rekha C.

Position: Director

Appointed: 01 March 2023

Himali S.

Position: Director

Appointed: 11 October 2022

Mahir V.

Position: Director

Appointed: 11 October 2022

Bruce K.

Position: Director

Appointed: 08 January 2021

Resigned: 01 March 2023

Bruce K.

Position: Secretary

Appointed: 25 June 2018

Resigned: 01 March 2023

Andreas E.

Position: Director

Appointed: 25 May 2017

Resigned: 11 October 2022

Abduljabar A.

Position: Director

Appointed: 24 May 2017

Resigned: 04 December 2019

Kamal C.

Position: Director

Appointed: 10 February 2017

Resigned: 27 June 2023

Rosemary O.

Position: Director

Appointed: 01 December 2005

Resigned: 21 September 2012

Deepak C.

Position: Director

Appointed: 01 December 2005

Resigned: 25 June 2018

Deepak C.

Position: Secretary

Appointed: 01 December 2005

Resigned: 25 June 2018

Bruce K.

Position: Director

Appointed: 13 February 2002

Resigned: 01 December 2005

Yolanda E.

Position: Secretary

Appointed: 01 June 2001

Resigned: 01 December 2005

Ayodele A.

Position: Director

Appointed: 17 December 1996

Resigned: 13 February 2002

Yolanda E.

Position: Director

Appointed: 17 December 1996

Resigned: 01 December 2005

Siham S.

Position: Director

Appointed: 20 September 1995

Resigned: 20 September 2001

City Registrars Limited

Position: Corporate Secretary

Appointed: 20 September 1995

Resigned: 01 June 2001

Cetc (nominees) Limited

Position: Corporate Director

Appointed: 20 September 1995

Resigned: 01 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 1995

Resigned: 29 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1995

Resigned: 29 March 1995

Margaret D.

Position: Secretary

Appointed: 29 March 1995

Resigned: 20 September 1995

Margaret D.

Position: Director

Appointed: 29 March 1995

Resigned: 20 September 1995

Derek H.

Position: Director

Appointed: 29 March 1995

Resigned: 20 September 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Kamal C. The abovementioned PSC. Another one in the PSC register is Deepak C. This PSC .

Kamal C.

Notified on 10 February 2017
Ceased on 6 May 2022
Nature of control: right to appoint and remove directors

Deepak C.

Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: right to appoint and remove directors

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
Net Worth3 73435 393      
Balance Sheet
Current Assets19 64345 96660 74135 85482 75266 912374 4041 023 280
Net Assets Liabilities 35 39347 15914 97426 7259 891356 762806 584
Net Assets Liabilities Including Pension Asset Liability3 73435 393      
Reserves/Capital
Shareholder Funds3 73435 393      
Other
Average Number Employees During Period    3434
Called Up Share Capital Not Paid Not Expressed As Current Asset  222222
Creditors 59 74259 74259 74259 74259 74259 74259 742
Fixed Assets57 74157 74157 74157 74157 74157 74157 741 
Net Current Assets Liabilities5 73537 39449 15816 97328 72411 890358 761866 324
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 4268201 673545549555766557
Total Assets Less Current Liabilities63 47695 135106 90174 71686 46769 633416 504866 326
Creditors Due After One Year59 74259 742      
Creditors Due Within One Year16 3349 392      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, September 2023
Free Download (4 pages)

Company search