Eighty Five Englefield Road Management Company Limited LONDON


Founded in 1973, Eighty Five Englefield Road Management Company, classified under reg no. 01089824 is an active company. Currently registered at Mountview Court 1148 High Road N20 0RA, London the company has been in the business for 51 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Tamzin M., Lorna H. and Juzar J.. In addition one secretary - Lorna H. - is with the firm. 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 - Simon G. who worked with the the company until 29 June 1999.

Eighty Five Englefield Road Management Company Limited Address / Contact

Office Address Mountview Court 1148 High Road
Office Address2 Whetstone
Town London
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089824
Date of Incorporation Thu, 4th Jan 1973
Industry Residents property management
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Tamzin M.

Position: Director

Appointed: 09 September 2015

Lorna H.

Position: Secretary

Appointed: 19 March 1999

Lorna H.

Position: Director

Appointed: 19 March 1999

Juzar J.

Position: Director

Appointed: 17 August 1998

Jonathan G.

Position: Director

Resigned: 12 August 2015

Olivia B.

Position: Director

Appointed: 24 May 2000

Resigned: 06 January 2016

Simon G.

Position: Director

Appointed: 29 September 1995

Resigned: 29 June 1999

Simon G.

Position: Secretary

Appointed: 29 September 1995

Resigned: 29 June 1999

Judith F.

Position: Director

Appointed: 29 December 1993

Resigned: 19 May 2000

James D.

Position: Director

Appointed: 08 April 1991

Resigned: 29 September 1995

Richard H.

Position: Director

Appointed: 08 April 1991

Resigned: 17 August 1999

Leyla E.

Position: Director

Appointed: 08 April 1991

Resigned: 29 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth44     
Balance Sheet
Current Assets3049 6141 6411 3671 0671 0001 213
Net Assets Liabilities  44444
Cash Bank In Hand569 426     
Debtors248188     
Reserves/Capital
Called Up Share Capital44     
Shareholder Funds44     
Other
Average Number Employees During Period  33333
Creditors  1 8291 5551 2361 2151 453
Net Current Assets Liabilities  44444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  192192173219244
Creditors Due Within One Year3009 610     
Number Shares Allotted 4     
Par Value Share 1     
Share Capital Allotted Called Up Paid44     
Total Assets Less Current Liabilities44     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements