Fullers Way (block A) Management Company Limited LONDON


Fullers Way (block A) Management Company started in year 1987 as Private Limited Company with registration number 02177842. The Fullers Way (block A) Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 20 King Street. Postal code: EC2V 8EG.

The firm has one director. Alan R., appointed on 29 September 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fullers Way (block A) Management Company Limited Address / Contact

Office Address 20 King Street
Town London
Post code EC2V 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02177842
Date of Incorporation Tue, 13th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alan R.

Position: Director

Appointed: 29 September 2016

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 27 November 2009

Martin M.

Position: Director

Appointed: 17 July 2006

Resigned: 16 December 2015

Judith J.

Position: Secretary

Appointed: 22 March 2005

Resigned: 27 November 2009

Teresa J.

Position: Director

Appointed: 02 March 2005

Resigned: 31 March 2012

Martin P.

Position: Director

Appointed: 02 March 2005

Resigned: 01 June 2007

Nicola K.

Position: Director

Appointed: 02 March 2005

Resigned: 14 January 2013

June H.

Position: Secretary

Appointed: 14 October 1995

Resigned: 01 April 2005

Dennis H.

Position: Director

Appointed: 13 October 1995

Resigned: 01 April 2005

Stephanie A.

Position: Secretary

Appointed: 13 August 1995

Resigned: 14 October 1995

Susan A.

Position: Director

Appointed: 24 January 1995

Resigned: 14 October 1995

Patrick A.

Position: Director

Appointed: 31 December 1991

Resigned: 24 January 1995

Susan A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 14 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 7129 8342 6693 100      
Balance Sheet
Current Assets11 29911 50413 0833 8803 8801515151515
Net Assets Liabilities   3 1003 1001515151515
Cash Bank In Hand8 3348 11011 429       
Debtors2 9653 3941 654       
Net Assets Liabilities Including Pension Asset Liability9 7129 83411 0213 100      
Reserves/Capital
Called Up Share Capital1515158      
Profit Loss Account Reserve5 9476 0697 2561 092      
Shareholder Funds9 7129 8342 6693 100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     3 88015   
Creditors   78078078015151515
Fixed Assets      15151515
Net Current Assets Liabilities9 7129 8342 6693 1003 10015    
Total Assets Less Current Liabilities9 7129 8342 6693 1003 1003 10015151515
Creditors Due Within One Year1 5871 670918780      
Number Shares Allotted 1515       
Other Aggregate Reserves3 7503 7502 0002 000      
Par Value Share 11       
Share Capital Allotted Called Up Paid151515       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements