Kelmuir Flat Management Company Limited HARROW


Founded in 1976, Kelmuir Flat Management Company, classified under reg no. 01259249 is an active company. Currently registered at 22 Jasmine Gardens HA2 9DE, Harrow the company has been in the business for fourty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Jasmin J., Eileen Z.. Of them, Eileen Z. has been with the company the longest, being appointed on 12 July 2018 and Jasmin J. has been with the company for the least time - from 18 January 2022. At present 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.

Kelmuir Flat Management Company Limited Address / Contact

Office Address 22 Jasmine Gardens
Town Harrow
Post code HA2 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01259249
Date of Incorporation Wed, 19th May 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Jasmin J.

Position: Director

Appointed: 18 January 2022

Eileen Z.

Position: Director

Appointed: 12 July 2018

Maria J.

Position: Director

Appointed: 12 July 2018

Resigned: 18 January 2022

Samuel L.

Position: Director

Appointed: 08 March 2018

Resigned: 12 July 2018

Josephine O.

Position: Director

Appointed: 14 February 2018

Resigned: 18 April 2018

Maria J.

Position: Director

Appointed: 14 February 2018

Resigned: 27 March 2018

Maria J.

Position: Secretary

Appointed: 12 February 2018

Resigned: 27 March 2018

Andy G.

Position: Director

Appointed: 06 December 2017

Resigned: 25 January 2018

Pravin T.

Position: Director

Appointed: 06 December 2017

Resigned: 08 January 2018

Dilip P.

Position: Director

Appointed: 30 November 2017

Resigned: 12 July 2018

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 29 March 2017

Resigned: 13 February 2018

Josephine O.

Position: Director

Appointed: 24 October 2013

Resigned: 06 December 2017

Pravin T.

Position: Director

Appointed: 24 November 2009

Resigned: 02 March 2013

Maria J.

Position: Secretary

Appointed: 05 November 2009

Resigned: 10 August 2017

Desmond M.

Position: Director

Appointed: 13 December 2006

Resigned: 03 October 2017

Kishor T.

Position: Director

Appointed: 10 December 2005

Resigned: 16 December 2012

Simon M.

Position: Director

Appointed: 30 September 2003

Resigned: 04 November 2009

Simon M.

Position: Secretary

Appointed: 19 November 2002

Resigned: 04 November 2009

Andrew P.

Position: Secretary

Appointed: 12 March 2002

Resigned: 14 March 2002

Pravin T.

Position: Director

Appointed: 21 November 2001

Resigned: 10 December 2005

Jayant D.

Position: Secretary

Appointed: 05 June 2001

Resigned: 14 November 2001

Maria J.

Position: Director

Appointed: 04 September 1997

Resigned: 06 December 2017

Stephen S.

Position: Director

Appointed: 26 August 1994

Resigned: 12 July 2002

Philip W.

Position: Director

Appointed: 24 August 1991

Resigned: 07 October 2000

Paul F.

Position: Director

Appointed: 24 August 1991

Resigned: 01 November 1993

John M.

Position: Director

Appointed: 24 August 1991

Resigned: 25 July 2001

David B.

Position: Secretary

Appointed: 24 August 1991

Resigned: 12 April 2001

Desmond M.

Position: Director

Appointed: 24 August 1991

Resigned: 21 June 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Maria J. The abovementioned PSC has significiant influence or control over this company,.

Maria J.

Notified on 18 July 2016
Ceased on 23 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 81557 00048 07245 22157 614 
Current Assets87 33061 40652 99253 62163 05868 026
Debtors4 5154 4064 9208 4005 444 
Net Assets Liabilities84 73460 06050 52251 34461 71266 680
Other Debtors1 3221 3221 2061 2061 280 
Other
Average Number Employees During Period11111 
Comprehensive Income Expense-1 490-24 674-9 53882210 368 
Creditors1 276261 1509572626
Net Current Assets Liabilities86 05461 38051 84252 66463 03268 000
Other Creditors1 276261 15095726 
Profit Loss-1 490-24 674-9 53882210 368 
Total Assets Less Current Liabilities86 05461 38051 84252 66463 03268 000
Trade Debtors Trade Receivables3 1933 0843 7147 1944 164 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search