Girling Lock (edmonton Six) Management Company Limited LONDON


Founded in 1992, Girling Lock (edmonton Six) Management Company, classified under reg no. 02726262 is an active company. Currently registered at 35 Endlebury Road E4 6QB, London the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Russell J., Janice H.. Of them, Janice H. has been with the company the longest, being appointed on 8 September 1994 and Russell J. has been with the company for the least time - from 4 March 2020. Currently 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.

Girling Lock (edmonton Six) Management Company Limited Address / Contact

Office Address 35 Endlebury Road
Office Address2 Endlebury Road
Town London
Post code E4 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726262
Date of Incorporation Thu, 25th Jun 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Russell J.

Position: Director

Appointed: 04 March 2020

Janice H.

Position: Director

Appointed: 08 September 1994

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Resigned: 01 December 2020

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 11 February 2008

Brenda R.

Position: Director

Appointed: 20 November 2002

Resigned: 01 July 2006

Shirley S.

Position: Director

Appointed: 20 November 2002

Resigned: 17 September 2021

Louise W.

Position: Director

Appointed: 26 January 2001

Resigned: 28 October 2006

Janice H.

Position: Secretary

Appointed: 10 August 1998

Resigned: 22 October 2007

Richard W.

Position: Director

Appointed: 17 May 1998

Resigned: 13 September 2001

Vida R.

Position: Secretary

Appointed: 08 September 1994

Resigned: 10 August 1998

Neera P.

Position: Director

Appointed: 08 September 1994

Resigned: 09 February 1998

Elizabeth R.

Position: Director

Appointed: 08 September 1994

Resigned: 07 August 1995

Illya R.

Position: Director

Appointed: 08 September 1994

Resigned: 28 February 1998

Max P.

Position: Director

Appointed: 25 June 1992

Resigned: 08 September 1994

Nigel W.

Position: Director

Appointed: 25 June 1992

Resigned: 08 September 1994

Lavinia M.

Position: Director

Appointed: 25 June 1992

Resigned: 25 June 1993

Lavinia M.

Position: Secretary

Appointed: 25 June 1992

Resigned: 08 September 1994

Janet T.

Position: Director

Appointed: 25 June 1992

Resigned: 08 September 1994

James L.

Position: Director

Appointed: 25 June 1992

Resigned: 08 September 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, August 2023
Free Download (3 pages)

Company search