Garfield Road ""block F"" Flat Management Company Limited NEW BARNET


Garfield Road ""block F"" Flat Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02430604. The Garfield Road ""block F"" Flat Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in New Barnet at Network House. Postal code: EN4 8AL.

The company has 2 directors, namely Michaela L., Nicholas G.. Of them, Nicholas G. has been with the company the longest, being appointed on 15 November 2006 and Michaela L. has been with the company for the least time - from 16 November 2006. As of 19 April 2024, there were 10 ex directors - Cecil V., Gary D. and others listed below. There were no ex secretaries.

Garfield Road ""block F"" Flat Management Company Limited Address / Contact

Office Address Network House
Office Address2 110/112 Lancaster Road
Town New Barnet
Post code EN4 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02430604
Date of Incorporation Mon, 9th Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Lancaster Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 17 March 2017

Michaela L.

Position: Director

Appointed: 16 November 2006

Nicholas G.

Position: Director

Appointed: 15 November 2006

Lesley S.

Position: Secretary

Resigned: 17 March 2017

Cecil V.

Position: Director

Appointed: 17 November 2006

Resigned: 17 August 2021

Gary D.

Position: Director

Appointed: 15 November 2006

Resigned: 18 July 2018

Margarita T.

Position: Director

Appointed: 25 September 2003

Resigned: 01 December 2006

Maria T.

Position: Director

Appointed: 01 February 2002

Resigned: 25 September 2003

Rosalyn C.

Position: Director

Appointed: 07 September 1999

Resigned: 25 September 2003

Jack H.

Position: Director

Appointed: 15 July 1998

Resigned: 18 November 2002

Julia D.

Position: Director

Appointed: 14 August 1996

Resigned: 15 July 1998

Malcolm W.

Position: Director

Appointed: 03 August 1994

Resigned: 14 August 1996

Darren E.

Position: Director

Appointed: 09 October 1992

Resigned: 10 October 2001

Howard C.

Position: Director

Appointed: 09 October 1992

Resigned: 03 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 17910 310      
Balance Sheet
Current Assets4 15611 3266 3098 11611 52315 07610 10912 056
Net Assets Liabilities 10 3105 2536 84110 04112 6577 6749 770
Net Assets Liabilities Including Pension Asset Liability3 17910 310      
Reserves/Capital
Shareholder Funds3 17910 310      
Other
Creditors 1 0161 0561 2751 4822 4192 4352 286
Net Current Assets Liabilities3 17910 3105 2536 84110 04112 6577 6749 770
Total Assets Less Current Liabilities3 17910 3105 2536 84110 04112 6577 6749 770
Creditors Due Within One Year9771 016      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements