Forty Eight Compayne Gardens Limited


Founded in 1983, Forty Eight Compayne Gardens, classified under reg no. 01764091 is an active company. Currently registered at 48 Compayne Gardens NW6 3RY, the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Dan R., John G. and Shirley S.. In addition one secretary - John G. - is with the firm. 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.

Forty Eight Compayne Gardens Limited Address / Contact

Office Address 48 Compayne Gardens
Office Address2 London
Town
Post code NW6 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01764091
Date of Incorporation Tue, 25th Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Dan R.

Position: Director

Appointed: 10 November 2020

John G.

Position: Secretary

Appointed: 09 August 2019

John G.

Position: Director

Appointed: 06 September 2010

Shirley S.

Position: Director

Appointed: 01 September 1993

Alice P.

Position: Secretary

Resigned: 18 April 1993

Christopher G.

Position: Director

Resigned: 13 June 2019

Christopher G.

Position: Secretary

Appointed: 19 November 1999

Resigned: 09 August 2019

Jason M.

Position: Director

Appointed: 19 November 1999

Resigned: 06 September 2010

Stephanie G.

Position: Secretary

Appointed: 10 November 1997

Resigned: 19 November 1999

Shirley S.

Position: Secretary

Appointed: 16 December 1995

Resigned: 10 November 1997

Stephanie G.

Position: Director

Appointed: 27 November 1995

Resigned: 19 November 1999

Christopher G.

Position: Secretary

Appointed: 14 April 1994

Resigned: 16 December 1995

Shirley S.

Position: Secretary

Appointed: 18 April 1993

Resigned: 14 April 1994

Alice P.

Position: Director

Appointed: 30 November 1991

Resigned: 27 November 1995

Robert R.

Position: Director

Appointed: 30 November 1991

Resigned: 01 September 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Dan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shirley S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dan R.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shirley S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher G.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth303303303      
Balance Sheet
Net Assets Liabilities  303303303303303303303
Current Assets333      
Debtors333      
Net Assets Liabilities Including Pension Asset Liability303303303      
Tangible Fixed Assets300300300      
Reserves/Capital
Called Up Share Capital333      
Shareholder Funds303303303      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  3333333
Fixed Assets300300300300300300300300300
Total Assets Less Current Liabilities303303303303303303303303303
Net Current Assets Liabilities333      
Other Aggregate Reserves300300300      
Tangible Fixed Assets Cost Or Valuation300300       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements