Jemico Flat Management Limited LONDON


Founded in 1991, Jemico Flat Management, classified under reg no. 02650235 is an active company. Currently registered at 13 Crediton Hill NW6 1HT, London the company has been in the business for thirty three 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 7 directors in the the company, namely William E., Elisabeth S. and Tamara C. and others. In addition one secretary - Valerie J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan G. who worked with the the company until 19 December 1991.

Jemico Flat Management Limited Address / Contact

Office Address 13 Crediton Hill
Town London
Post code NW6 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650235
Date of Incorporation Tue, 1st Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

William E.

Position: Director

Appointed: 24 November 2022

Elisabeth S.

Position: Director

Appointed: 12 January 2017

Tamara C.

Position: Director

Appointed: 16 December 2013

Michela M.

Position: Director

Appointed: 06 September 2005

Anya-Maria H.

Position: Director

Appointed: 15 August 2000

Valerie J.

Position: Director

Appointed: 19 December 1991

Valerie J.

Position: Secretary

Appointed: 19 December 1991

Paul R.

Position: Director

Appointed: 19 December 1991

Joel D.

Position: Director

Appointed: 14 October 2011

Resigned: 12 January 2017

Rachel W.

Position: Director

Appointed: 18 September 2007

Resigned: 14 October 2011

Elaine R.

Position: Director

Appointed: 13 August 2007

Resigned: 16 December 2013

Adam K.

Position: Director

Appointed: 03 May 2002

Resigned: 06 September 2005

Jody J.

Position: Director

Appointed: 22 June 1999

Resigned: 15 August 2000

Jane B.

Position: Director

Appointed: 10 February 1999

Resigned: 24 November 2022

Leslie G.

Position: Director

Appointed: 04 August 1997

Resigned: 13 August 2007

Martin N.

Position: Director

Appointed: 18 October 1994

Resigned: 03 May 2002

Glen H.

Position: Director

Appointed: 24 August 1993

Resigned: 08 May 1998

Arielgustav P.

Position: Director

Appointed: 13 January 1993

Resigned: 04 August 1997

Aharon M.

Position: Director

Appointed: 23 October 1992

Resigned: 13 January 1993

Charles S.

Position: Director

Appointed: 24 March 1992

Resigned: 18 September 2007

Andrew M.

Position: Director

Appointed: 23 December 1991

Resigned: 22 June 1999

Janet W.

Position: Director

Appointed: 23 December 1991

Resigned: 18 October 1994

Jonathan G.

Position: Secretary

Appointed: 06 December 1991

Resigned: 19 December 1991

Patrick J.

Position: Director

Appointed: 06 December 1991

Resigned: 19 December 1991

Jonathan G.

Position: Director

Appointed: 06 December 1991

Resigned: 19 December 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 October 1991

Resigned: 06 December 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 1991

Resigned: 06 December 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1991

Resigned: 06 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets23 53329 7599 6059 90810 720
Net Assets Liabilities1 4171 4731 4741 5001 515
Other
Creditors22 11428 2848 1298 4069 203
Fixed Assets3 7833 7833 7833 7833 783
Net Current Assets Liabilities1 4191 4751 4761 5021 517
Total Assets Less Current Liabilities5 2025 2585 2595 2855 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-12-31
filed on: 6th, January 2024
Free Download (3 pages)

Company search

Advertisements