French Apartments (freehold) Ltd CROYDON


French Apartments (freehold) started in year 2008 as Private Limited Company with registration number 06761047. The French Apartments (freehold) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely David G., Gunther B. and Eileen M.. Of them, Eileen M. has been with the company the longest, being appointed on 29 January 2009 and David G. has been with the company for the least time - from 18 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan W. who worked with the the firm until 30 August 2013.

French Apartments (freehold) Ltd Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06761047
Date of Incorporation Fri, 28th Nov 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

David G.

Position: Director

Appointed: 18 October 2023

Gunther B.

Position: Director

Appointed: 25 June 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2013

Eileen M.

Position: Director

Appointed: 29 January 2009

Tristram H.

Position: Director

Appointed: 01 April 2019

Resigned: 10 June 2020

Wendy H.

Position: Director

Appointed: 27 September 2013

Resigned: 01 April 2019

James D.

Position: Director

Appointed: 20 January 2009

Resigned: 18 August 2012

Alan W.

Position: Secretary

Appointed: 22 December 2008

Resigned: 30 August 2013

Alan W.

Position: Director

Appointed: 22 December 2008

Resigned: 01 April 2019

David R.

Position: Director

Appointed: 22 December 2008

Resigned: 16 September 2009

Bb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Resigned: 16 September 2009

Bb Directorship Services Limited

Position: Corporate Director

Appointed: 28 November 2008

Resigned: 16 September 2009

Timothy G.

Position: Director

Appointed: 28 November 2008

Resigned: 15 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand4 7251 384
Current Assets4 8751 834
Debtors150450
Other Debtors150450
Property Plant Equipment96 70096 700
Other
Corporation Tax Payable378490
Creditors97 09093 571
Net Current Assets Liabilities-92 215-91 737
Other Creditors96 71293 081
Property Plant Equipment Gross Cost96 700 
Total Assets Less Current Liabilities4 4854 963

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director appointment on 2023/10/18.
filed on: 19th, October 2023
Free Download (2 pages)

Company search

Advertisements