Gowan Lea Flats Management Company Limited WOODFORD GREEN


Founded in 1974, Gowan Lea Flats Management Company, classified under reg no. 01167419 is an active company. Currently registered at 12 Meadway IG8 7RF, Woodford Green the company has been in the business for fifty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Irfan H., Jonathan C. and Adam B.. In addition one secretary - William B. - is with the firm. At the moment 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.

Gowan Lea Flats Management Company Limited Address / Contact

Office Address 12 Meadway
Town Woodford Green
Post code IG8 7RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01167419
Date of Incorporation Fri, 19th Apr 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Irfan H.

Position: Director

Appointed: 29 March 2023

William B.

Position: Secretary

Appointed: 10 January 2023

Jonathan C.

Position: Director

Appointed: 12 September 2022

Adam B.

Position: Director

Appointed: 12 September 2022

Jean N.

Position: Director

Resigned: 25 April 2017

Clarke Hillyer Limited

Position: Corporate Secretary

Appointed: 18 May 2022

Resigned: 10 January 2023

Daniel S.

Position: Director

Appointed: 07 October 2021

Resigned: 10 January 2023

Patrick M.

Position: Director

Appointed: 07 October 2021

Resigned: 17 August 2022

Tomas R.

Position: Director

Appointed: 29 April 2016

Resigned: 10 January 2023

Adam B.

Position: Director

Appointed: 12 September 2015

Resigned: 25 June 2021

David W.

Position: Director

Appointed: 12 September 2015

Resigned: 13 September 2022

William B.

Position: Secretary

Appointed: 01 October 2010

Resigned: 18 May 2022

Donna M.

Position: Director

Appointed: 13 May 2007

Resigned: 23 April 2016

Daniel S.

Position: Director

Appointed: 07 May 2006

Resigned: 23 April 2016

Michael C.

Position: Director

Appointed: 07 May 2006

Resigned: 09 August 2010

Michael C.

Position: Secretary

Appointed: 07 May 2006

Resigned: 09 August 2010

Iola W.

Position: Director

Appointed: 03 April 2004

Resigned: 23 April 2016

Alan P.

Position: Director

Appointed: 03 April 2004

Resigned: 31 December 2004

Alan P.

Position: Director

Appointed: 16 March 2003

Resigned: 16 March 2003

Joy R.

Position: Director

Appointed: 16 March 2003

Resigned: 09 May 2009

Daniel S.

Position: Secretary

Appointed: 26 April 1999

Resigned: 07 May 2006

Caroline M.

Position: Director

Appointed: 26 April 1999

Resigned: 03 April 2004

Paul R.

Position: Director

Appointed: 26 April 1999

Resigned: 16 March 2003

Charles N.

Position: Director

Appointed: 01 March 1993

Resigned: 26 April 1999

Charles N.

Position: Secretary

Appointed: 01 March 1993

Resigned: 26 April 1999

Jonathan C.

Position: Secretary

Appointed: 29 March 1992

Resigned: 01 March 1993

Joy R.

Position: Director

Appointed: 29 March 1992

Resigned: 20 July 1996

Edna B.

Position: Director

Appointed: 29 March 1992

Resigned: 26 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Net Worth24 01420 4928 902      
Balance Sheet
Cash Bank In Hand20 81417 0625 762      
Current Assets20 81417 3525 7623 1332 9538 33410 481  
Debtors 290       
Tangible Fixed Assets3 5003 5003 500      
Net Assets Liabilities      13 6093 5003 500
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve20 41416 8925 302      
Shareholder Funds24 01420 4928 902      
Other
Creditors  360360720360372  
Creditors Due Within One Year300359360      
Fixed Assets  3 5003 5003 5003 5003 5003 5003 500
Net Current Assets Liabilities20 51416 9925 4022 7732 2337 97410 109  
Number Shares Allotted 200200      
Par Value Share 5050      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation4 5114 511       
Tangible Fixed Assets Depreciation1 0111 011       
Total Assets Less Current Liabilities24 01420 4928 9026 2735 73311 47413 6093 5003 500
Average Number Employees During Period      3  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution Restoration
Micro company accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (3 pages)

Company search