Accord Property Management Limited LONDON


Founded in 2005, Accord Property Management, classified under reg no. 05448168 is an active company. Currently registered at 1 Gallery Court N3 2FG, London the company has been in the business for 20 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 7th November 2018 Accord Property Management Limited is no longer carrying the name Gibson & Whittaker.

The firm has one director. David W., appointed on 10 May 2005. 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.

Accord Property Management Limited Address / Contact

Office Address 1 Gallery Court
Office Address2 28 Arcadia Ave
Town London
Post code N3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05448168
Date of Incorporation Tue, 10th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (496 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

David W.

Position: Director

Appointed: 10 May 2005

Daniel D.

Position: Director

Appointed: 10 May 2005

Resigned: 10 May 2005

Daniel D.

Position: Secretary

Appointed: 10 May 2005

Resigned: 10 May 2005

Philip G.

Position: Director

Appointed: 10 May 2005

Resigned: 08 August 2017

Philip G.

Position: Secretary

Appointed: 10 May 2005

Resigned: 08 August 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip G. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip G.

Notified on 13 June 2017
Ceased on 24 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gibson & Whittaker November 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand3 2628 3097 7035 8234 7013 622
Current Assets3 64111 05411 20312 17311 95113 422
Debtors3792 7453 5006 3507 2509 800
Other Debtors1002 7453 5006 3507 2509 800
Other
Creditors6 31615 04215 60316 96417 40419 304
Net Current Assets Liabilities-2 675-3 988-4 400-4 791-5 453-5 882
Other Creditors6 09215 04215 60316 96417 40419 304
Trade Creditors Trade Payables224     
Trade Debtors Trade Receivables279     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 20th April 2024 director's details were changed
filed on: 14th, May 2025
Free Download (2 pages)

Company search