Mornington Road (block H) Management Company Limited NEW BARNET


Mornington Road (block H) Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02545235. The Mornington Road (block H) Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in New Barnet at Network House. Postal code: EN4 8AL.

The firm has one director. Anna T., appointed on 3 September 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 10 ex directors - Bruce M., Paul W. and others listed below. There were no ex secretaries.

Mornington Road (block H) Management Company Limited Address / Contact

Office Address Network House
Office Address2 110/112 Lancaster Road
Town New Barnet
Post code EN4 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545235
Date of Incorporation Tue, 2nd Oct 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Anna T.

Position: Director

Appointed: 03 September 2020

Lancaster Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 March 2017

Lesley S.

Position: Secretary

Resigned: 25 March 2017

Lancaster Secretarial Services Ltd

Position: Corporate Director

Appointed: 01 June 2020

Resigned: 04 August 2020

Bruce M.

Position: Director

Appointed: 21 July 2016

Resigned: 01 June 2020

Paul W.

Position: Director

Appointed: 19 October 2006

Resigned: 18 November 2014

Sylvia S.

Position: Director

Appointed: 27 October 2004

Resigned: 22 July 2016

Paul D.

Position: Director

Appointed: 07 November 2002

Resigned: 23 September 2003

Simone Z.

Position: Director

Appointed: 05 November 2002

Resigned: 19 October 2006

Lena E.

Position: Director

Appointed: 27 November 2000

Resigned: 16 November 2002

Alexis W.

Position: Director

Appointed: 27 November 2000

Resigned: 16 November 2002

Kjetil F.

Position: Director

Appointed: 25 October 1993

Resigned: 27 November 2000

Kim H.

Position: Director

Appointed: 02 October 1991

Resigned: 24 September 1993

Craig D.

Position: Director

Appointed: 02 October 1991

Resigned: 15 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 63414 41913 25312 681     
Balance Sheet
Current Assets11 41615 34914 44713 61615 71514 38216 28517 50224 620
Net Assets Liabilities   12 68114 15813 41914 21215 68616 760
Cash Bank In Hand7 65211 033       
Debtors3 7644 316       
Net Assets Liabilities Including Pension Asset Liability10 63414 41913 25312 681     
Reserves/Capital
Profit Loss Account Reserve3434       
Shareholder Funds10 63414 41913 25312 681     
Other
Creditors   9351 5579632 0731 8167 860
Net Current Assets Liabilities10 63414 41913 25312 68114 15813 41914 21215 68616 760
Total Assets Less Current Liabilities10 63414 41913 25312 68114 15813 41914 21215 68616 760
Creditors Due Within One Year7829301 194935     
Other Aggregate Reserves10 60014 385       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements