Garden Close (ealing) Management Limited LONDON


Founded in 1967, Garden Close (ealing) Management, classified under reg no. 00906591 is an active company. Currently registered at 5 Roseacre Close W13 8DG, London the company has been in the business for fifty eight years. Its financial year was closed on Tue, 24th Jun and its latest financial statement was filed on June 24, 2022.

The company has 6 directors, namely Simrita N., Simona-Gabriela B. and Sharmila A. and others. Of them, Wladyslaw C. has been with the company the longest, being appointed on 14 March 2002 and Simrita N. and Simona-Gabriela B. have been with the company for the least time - from 28 November 2023. At present 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.

Garden Close (ealing) Management Limited Address / Contact

Office Address 5 Roseacre Close
Town London
Post code W13 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906591
Date of Incorporation Fri, 19th May 1967
Industry Residents property management
End of financial Year 24th June
Company age 58 years old
Account next due date Sun, 24th Mar 2024 (469 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Simrita N.

Position: Director

Appointed: 28 November 2023

Simona-Gabriela B.

Position: Director

Appointed: 28 November 2023

Sharmila A.

Position: Director

Appointed: 01 August 2022

Sarah M.

Position: Director

Appointed: 10 December 2020

Barbara L.

Position: Director

Appointed: 19 November 2013

Wladyslaw C.

Position: Director

Appointed: 14 March 2002

Matthew P.

Position: Director

Appointed: 21 November 2019

Resigned: 26 November 2024

Mark M.

Position: Director

Appointed: 22 November 2018

Resigned: 21 April 2022

Christina H.

Position: Secretary

Appointed: 31 August 2018

Resigned: 06 February 2024

Eileen D.

Position: Director

Appointed: 06 August 2018

Resigned: 10 December 2020

Jose D.

Position: Director

Appointed: 21 March 2018

Resigned: 10 December 2020

Hasina H.

Position: Director

Appointed: 19 May 2016

Resigned: 29 September 2017

Cetin M.

Position: Director

Appointed: 30 November 2007

Resigned: 24 November 2016

Geoffrey C.

Position: Director

Appointed: 21 November 2002

Resigned: 09 February 2015

Michael C.

Position: Secretary

Appointed: 24 January 2002

Resigned: 31 August 2018

Michael C.

Position: Director

Appointed: 19 November 1997

Resigned: 31 August 2018

Rosemary F.

Position: Director

Appointed: 22 December 1996

Resigned: 27 November 2014

Rosemary F.

Position: Secretary

Appointed: 22 December 1996

Resigned: 24 January 2002

Michael M.

Position: Director

Appointed: 20 December 1994

Resigned: 24 November 2005

Michael M.

Position: Secretary

Appointed: 20 December 1994

Resigned: 22 December 1996

Christina H.

Position: Director

Appointed: 27 October 1994

Resigned: 06 February 2024

Donald H.

Position: Director

Appointed: 27 October 1994

Resigned: 13 November 2003

Violet M.

Position: Director

Appointed: 27 October 1994

Resigned: 19 November 1997

Lars L.

Position: Director

Appointed: 15 December 1991

Resigned: 07 February 2013

Michael W.

Position: Secretary

Appointed: 15 December 1991

Resigned: 28 October 1994

Peter D.

Position: Director

Appointed: 15 December 1991

Resigned: 28 January 1993

Barbara H.

Position: Director

Appointed: 15 December 1991

Resigned: 28 January 1993

Paul B.

Position: Director

Appointed: 15 December 1991

Resigned: 24 June 1993

Peter L.

Position: Director

Appointed: 15 December 1991

Resigned: 19 November 1997

Mark M.

Position: Director

Appointed: 15 December 1991

Resigned: 24 June 1993

Peter T.

Position: Director

Appointed: 15 December 1991

Resigned: 23 June 1995

Maurice M.

Position: Director

Appointed: 19 November 1987

Resigned: 18 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-242024-06-24
Balance Sheet
Current Assets24 16326 55532 52934 78041 70937 66644 03947 438
Net Assets Liabilities23 62226 55532 306  37 66643 43447 296
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -615 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6     10473
Total Assets Less Current Liabilities23 62226 55532 306  37 66643 43447 296
Creditors547 223   615615
Net Current Assets Liabilities23 62226 55532 306   43 43447 296

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on June 24, 2024
filed on: 6th, December 2024
Free Download (3 pages)

Company search