London Green (127-132) Management Limited MARDEN


London Green (127-132) Management started in year 1986 as Private Limited Company with registration number 02072007. The London Green (127-132) Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has one director. David E., appointed on 14 July 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian C. who worked with the the company until 3 April 2006.

London Green (127-132) Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072007
Date of Incorporation Fri, 7th Nov 1986
Industry Residents property management
End of financial Year 24th June
Company age 38 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 01 August 2015

David E.

Position: Director

Appointed: 14 July 2014

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2006

Resigned: 31 July 2015

Gillian C.

Position: Director

Appointed: 18 January 2002

Resigned: 10 September 2009

Emmanuel A.

Position: Director

Appointed: 16 May 2001

Resigned: 14 August 2014

Geraldine E.

Position: Director

Appointed: 15 January 2001

Resigned: 02 June 2014

Ian C.

Position: Secretary

Appointed: 20 December 2000

Resigned: 03 April 2006

Craig E.

Position: Director

Appointed: 17 January 1992

Resigned: 15 January 2001

Ian P.

Position: Director

Appointed: 07 November 1991

Resigned: 31 August 2000

Martin B.

Position: Director

Appointed: 07 November 1991

Resigned: 03 April 2006

Paul N.

Position: Director

Appointed: 07 November 1991

Resigned: 06 May 1997

Dennis P.

Position: Director

Appointed: 07 November 1991

Resigned: 03 April 2006

Darren A.

Position: Director

Appointed: 07 November 1991

Resigned: 06 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand8 1317 93011 5719 9779 24211 960
Current Assets10 57510 38512 02310 67412 25314 050
Debtors2 4442 4554526973 0112 090
Net Assets Liabilities9 5389 83411 06010 12011 63913 116
Other Debtors961161161161161 137
Other
Administrative Expenses4 6306 3425 3926 3455 3825 808
Average Number Employees During Period 11111
Creditors1 037551963554614934
Net Current Assets Liabilities9 5389 83411 06010 12011 63913 116
Operating Profit Loss2 5702851 208-9451 5181 392
Other Creditors937441825451511531
Other Interest Receivable Similar Income Finance Income311195185
Profit Loss2 5732961 227-9401 5191 477
Profit Loss On Ordinary Activities Before Tax 2961 227-9401 5191 477
Taxation Social Security Payable100110138103103403
Trade Debtors Trade Receivables1 7351 750 206  
Turnover Revenue7 2006 6276 6005 4006 9007 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 24th June 2023
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements