Llanberis Court (management) Limited LONDON


Founded in 1985, Llanberis Court (management), classified under reg no. 01939565 is an active company. Currently registered at 3 Llanberis Court Hammers Lane NW7 4DE, London the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Nora O., Srini G. and Nilesh S. and others. In addition one secretary - Neil W. - is with the company. 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.

Llanberis Court (management) Limited Address / Contact

Office Address 3 Llanberis Court Hammers Lane
Office Address2 Mill Hill
Town London
Post code NW7 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01939565
Date of Incorporation Thu, 15th Aug 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Nora O.

Position: Director

Resigned:

Srini G.

Position: Director

Appointed: 30 June 2013

Nilesh S.

Position: Director

Appointed: 16 March 2007

Neil W.

Position: Secretary

Appointed: 14 November 2004

Peter E.

Position: Director

Appointed: 07 April 2003

Karen F.

Position: Director

Appointed: 16 May 1995

Neil W.

Position: Director

Appointed: 16 December 1992

Nancy N.

Position: Secretary

Resigned: 01 January 1992

Kelvin M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 14 November 2004

Koran G.

Position: Director

Appointed: 02 March 2001

Resigned: 09 April 2008

Nancy N.

Position: Secretary

Appointed: 01 January 1999

Resigned: 07 April 2003

Claire F.

Position: Secretary

Appointed: 01 January 1993

Resigned: 16 May 1995

Wayne M.

Position: Director

Appointed: 16 December 1992

Resigned: 02 March 2001

Nancy N.

Position: Director

Appointed: 31 December 1990

Resigned: 07 April 2003

Kelvin M.

Position: Director

Appointed: 31 December 1990

Resigned: 16 March 2007

Claire F.

Position: Director

Appointed: 31 December 1990

Resigned: 16 May 1995

Nora O.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 91037 74433 67236 908
Property Plant Equipment2 2302 2302 2302 230
Other
Creditors1 0001 3601 3601 360
Net Current Assets Liabilities32 91036 38432 31235 548
Other Creditors 1 3601 3601 360
Property Plant Equipment Gross Cost2 2302 2302 230 
Total Assets Less Current Liabilities35 14038 61434 54237 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (6 pages)

Company search

Advertisements