Manor Court (gunnersbury Avenue) Limited WHETSTONE


Founded in 1995, Manor Court (gunnersbury Avenue), classified under reg no. 03040767 is an active company. Currently registered at 1341 High Road N20 9HR, Whetstone the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Majinder S., Goran S. and Anthony L.. Of them, Goran S., Anthony L. have been with the company the longest, being appointed on 3 February 2022 and Majinder S. has been with the company for the least time - from 9 January 2023. 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.

Manor Court (gunnersbury Avenue) Limited Address / Contact

Office Address 1341 High Road
Town Whetstone
Post code N20 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040767
Date of Incorporation Fri, 31st Mar 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Majinder S.

Position: Director

Appointed: 09 January 2023

Goran S.

Position: Director

Appointed: 03 February 2022

Anthony L.

Position: Director

Appointed: 03 February 2022

Munros (accounting Services) Limited

Position: Corporate Secretary

Appointed: 15 June 2021

Paul W.

Position: Secretary

Appointed: 10 March 2000

Resigned: 15 June 2021

Shirley D.

Position: Secretary

Appointed: 01 December 1995

Resigned: 10 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1995

Resigned: 31 March 1995

James W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 30 November 1995

Matthew S.

Position: Director

Appointed: 31 March 1995

Resigned: 03 February 2022

Paul M.

Position: Director

Appointed: 31 March 1995

Resigned: 22 August 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 31 March 1995

Resigned: 31 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 31 March 1995

Resigned: 31 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Peter M. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 6 April 2016
Ceased on 25 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2428      
Balance Sheet
Current Assets2428282828282828
Net Assets Liabilities 28282828282828
Net Assets Liabilities Including Pension Asset Liability2428      
Reserves/Capital
Shareholder Funds2428      
Other
Net Current Assets Liabilities2428282828282828
Total Assets Less Current Liabilities2428282828282828

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, November 2023
Free Download (3 pages)

Company search