Giglane Management Company Limited CHIGWELL


Giglane Management Company started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01488839. The Giglane Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Chigwell at 182a Manford Way. Postal code: IG7 4DG.

The company has one director. David H., appointed on 8 February 2017. There are currently no secretaries appointed. 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.

Giglane Management Company Limited Address / Contact

Office Address 182a Manford Way
Town Chigwell
Post code IG7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01488839
Date of Incorporation Tue, 1st Apr 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Manage My Block Limited

Position: Corporate Secretary

Appointed: 14 August 2023

David H.

Position: Director

Appointed: 08 February 2017

David C.

Position: Secretary

Appointed: 12 April 2023

Resigned: 14 August 2023

John P.

Position: Secretary

Appointed: 20 December 2011

Resigned: 12 April 2023

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2008

Resigned: 10 June 2008

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Resigned: 02 June 2008

Ingrid W.

Position: Director

Appointed: 25 November 2005

Resigned: 20 November 2017

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 25 November 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Equity Directors Limited

Position: Director

Appointed: 18 October 2002

Resigned: 25 February 2005

Equity Directors Limited

Position: Director

Appointed: 05 March 2002

Resigned: 06 March 2002

Equity Co Secretaries Limited

Position: Secretary

Appointed: 17 December 2001

Resigned: 18 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 07 November 2000

Resigned: 17 December 2001

Wendy L.

Position: Secretary

Appointed: 15 November 1997

Resigned: 07 November 2000

Michael C.

Position: Director

Appointed: 06 March 1997

Resigned: 01 July 2002

Janice W.

Position: Director

Appointed: 04 August 1993

Resigned: 15 November 1997

Noreen C.

Position: Director

Appointed: 07 October 1992

Resigned: 15 November 1997

Stephany S.

Position: Director

Appointed: 15 November 1991

Resigned: 15 November 1997

Joan R.

Position: Secretary

Appointed: 15 November 1991

Resigned: 15 November 1997

Richard L.

Position: Director

Appointed: 15 November 1991

Resigned: 04 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  5 7611 848
Current Assets46 47147 06448 69951 000
Debtors  42 93849 152
Net Assets Liabilities  47 15846 156
Other Debtors  3 2913 392
Other
Accrued Liabilities   2 844
Average Number Employees During Period  11
Creditors46 47147 0641 5414 844
Other Creditors  1 5412 000
Trade Debtors Trade Receivables  39 64745 760
Net Current Assets Liabilities   46 156
Total Assets Less Current Liabilities   46 156

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search