Inverness Gardens Management Limited LONDON


Founded in 1982, Inverness Gardens Management, classified under reg no. 01656187 is an active company. Currently registered at 6a Inverness Gardens W8 4RN, London the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Roderick C., Deborah S. and Claudio F.. Of them, Claudio F. has been with the company the longest, being appointed on 26 April 2005 and Roderick C. has been with the company for the least time - from 17 December 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julien S. who worked with the the firm until 9 November 2015.

Inverness Gardens Management Limited Address / Contact

Office Address 6a Inverness Gardens
Town London
Post code W8 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656187
Date of Incorporation Tue, 3rd Aug 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Roderick C.

Position: Director

Appointed: 17 December 2015

Deborah S.

Position: Director

Appointed: 26 June 2012

Claudio F.

Position: Director

Appointed: 26 April 2005

Atul B.

Position: Director

Appointed: 17 December 2015

Resigned: 16 December 2021

Timothy B.

Position: Director

Appointed: 16 December 2015

Resigned: 31 December 2018

David S.

Position: Director

Appointed: 26 April 2005

Resigned: 08 March 2012

Timothy B.

Position: Director

Appointed: 27 April 1999

Resigned: 06 November 2013

Haydar A.

Position: Director

Appointed: 27 April 1999

Resigned: 17 March 2011

Julien S.

Position: Secretary

Appointed: 27 April 1999

Resigned: 09 November 2015

Viienne D.

Position: Director

Appointed: 01 December 1995

Resigned: 05 May 2000

Julien S.

Position: Director

Appointed: 03 August 1994

Resigned: 17 December 2015

Benjamin M.

Position: Director

Appointed: 31 May 1992

Resigned: 27 April 1999

Georgina F.

Position: Director

Appointed: 31 May 1992

Resigned: 22 November 2004

Jane T.

Position: Director

Appointed: 31 May 1992

Resigned: 03 August 1994

Frank W.

Position: Director

Appointed: 31 May 1992

Resigned: 17 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 9302 8393 0574 9853 235        
Balance Sheet
Current Assets    3 6873 3997 32030 4225 0968 53811 0847 8097 716
Net Assets Liabilities    3 2353 0216 9428 0124 7188 16010 7067 431 
Cash Bank In Hand5 3083 2173 4355 3633 687        
Tangible Fixed Assets6969696969        
Reserves/Capital
Called Up Share Capital330330330330330        
Profit Loss Account Reserve4 6002 5092 7274 6552 905        
Shareholder Funds4 9302 8393 0574 9853 235        
Other
Creditors    52144744722 4794474474474472 042
Fixed Assets    696969696969696969
Net Current Assets Liabilities4 8612 7702 9884 9163 1662 9526 8737 9434 6498 09110 6377 362 
Total Assets Less Current Liabilities4 9302 8393 0574 9853 2353 0216 9428 0124 7188 16010 7067 431 
Creditors Due Within One Year447447447447521        
Number Shares Allotted 22222222        
Par Value Share 15151515        
Share Capital Allotted Called Up Paid330330330330330        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 23rd, February 2024
Free Download (4 pages)

Company search