Ettrick House Limited LONDON


Founded in 1997, Ettrick House, classified under reg no. 03379072 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Keglim B., Laurence D. and Llewellyn R. and others. In addition one secretary - Shahid C. - is with the firm. At the moment 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.

Ettrick House Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03379072
Date of Incorporation Fri, 30th May 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Keglim B.

Position: Director

Appointed: 09 March 2020

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 25 September 2017

Shahid C.

Position: Secretary

Appointed: 15 November 2012

Laurence D.

Position: Director

Appointed: 06 February 2010

Llewellyn R.

Position: Director

Appointed: 18 September 2009

Shahid C.

Position: Director

Appointed: 01 March 2005

Bruce T.

Position: Director

Appointed: 09 March 2020

Resigned: 15 June 2022

Laurence D.

Position: Secretary

Appointed: 08 November 2012

Resigned: 15 November 2012

Jason C.

Position: Director

Appointed: 06 February 2010

Resigned: 08 November 2012

Jason C.

Position: Secretary

Appointed: 06 February 2010

Resigned: 08 November 2012

Diana E.

Position: Director

Appointed: 16 October 2003

Resigned: 08 September 2006

Theodore M.

Position: Director

Appointed: 17 December 2001

Resigned: 01 November 2015

Howard A.

Position: Secretary

Appointed: 17 December 2001

Resigned: 11 January 2010

Beryl P.

Position: Director

Appointed: 30 May 1997

Resigned: 17 December 2001

Beryl P.

Position: Secretary

Appointed: 30 May 1997

Resigned: 17 December 2001

Howard A.

Position: Director

Appointed: 30 May 1997

Resigned: 11 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1997

Resigned: 30 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth33 1449 759
Balance Sheet
Cash Bank In Hand8 439 
Current Assets26 045 
Debtors17 606 
Net Assets Liabilities Including Pension Asset Liability33 1449 759
Tangible Fixed Assets9 7599 759
Reserves/Capital
Profit Loss Account Reserve27 5399 759
Shareholder Funds33 1449 759
Other
Creditors Due Within One Year2 660 
Fixed Assets9 7599 759
Net Current Assets Liabilities23 385 
Other Aggregate Reserves5 605 
Tangible Fixed Assets Cost Or Valuation9 7599 759
Total Assets Less Current Liabilities33 1449 759

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements