James House (ealing) Management Company Limited LONDON


James House (ealing) Management Company started in year 2002 as Private Limited Company with registration number 04503650. The James House (ealing) Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 19 Sunnyside Road. Postal code: W5 5HT.

The company has 3 directors, namely Saif D., Sunvir K. and Aniz C.. Of them, Aniz C. has been with the company the longest, being appointed on 31 October 2006 and Saif D. has been with the company for the least time - from 6 August 2014. 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.

James House (ealing) Management Company Limited Address / Contact

Office Address 19 Sunnyside Road
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503650
Date of Incorporation Mon, 5th Aug 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 22 years old
Account next due date Sun, 24th Mar 2024 (26 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Saif D.

Position: Director

Appointed: 06 August 2014

Sunvir K.

Position: Director

Appointed: 20 October 2010

Green Estate Management

Position: Corporate Secretary

Appointed: 19 October 2010

Aniz C.

Position: Director

Appointed: 31 October 2006

Sunvir K.

Position: Secretary

Appointed: 31 October 2006

Resigned: 19 October 2010

Ian V.

Position: Director

Appointed: 31 October 2006

Resigned: 01 May 2011

Sunil P.

Position: Director

Appointed: 31 October 2006

Resigned: 05 July 2015

Saif D.

Position: Director

Appointed: 31 August 2003

Resigned: 23 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 05 August 2002

Raymond M.

Position: Director

Appointed: 05 August 2002

Resigned: 31 October 2006

Michael V.

Position: Secretary

Appointed: 05 August 2002

Resigned: 31 October 2006

Donald T.

Position: Director

Appointed: 05 August 2002

Resigned: 31 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth1 3011 3011 301      
Balance Sheet
Current Assets30 67240 76647 24243 81036 933108 878145 889153 698121 476
Net Assets Liabilities  1 3011 3011 301111 008144 301138 376110 414
Net Assets Liabilities Including Pension Asset Liability1 3011 3011 301      
Reserves/Capital
Shareholder Funds1 3011 3011 301      
Other
Creditors  9 8765 1886 9565 1789 16415 32211 062
Net Current Assets Liabilities25 48437 55939 64438 62237 506111 008144 301138 376110 414
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2241 2242 278 7 5297 3087 576  
Total Assets Less Current Liabilities25 48437 55939 64438 62237 506111 008144 301138 376110 414
Creditors Due After One Year 36 25838 343      
Creditors Due Within One Year6 4124 4319 876      
Provisions For Liabilities Charges24 18336 258       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-06-24
filed on: 21st, February 2023
Free Download (3 pages)

Company search

Advertisements