Mornington Road (block K) Management Co. Limited NEW BARNET


Mornington Road (block K) Management started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02628761. The Mornington Road (block K) Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in New Barnet at Network House. Postal code: EN4 8AL.

The company has 2 directors, namely Yvonne H., Gail M.. Of them, Gail M. has been with the company the longest, being appointed on 5 March 2002 and Yvonne H. has been with the company for the least time - from 6 November 2008. As of 29 May 2024, there were 8 ex directors - Robin A., Steven B. and others listed below. There were no ex secretaries.

Mornington Road (block K) Management Co. 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 02628761
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Lancaster Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 25 March 2017

Yvonne H.

Position: Director

Appointed: 06 November 2008

Gail M.

Position: Director

Appointed: 05 March 2002

Lesley S.

Position: Secretary

Resigned: 25 March 2017

Robin A.

Position: Director

Appointed: 20 October 2004

Resigned: 22 October 2009

Steven B.

Position: Director

Appointed: 02 November 2002

Resigned: 13 November 2003

Robert S.

Position: Director

Appointed: 28 October 2001

Resigned: 13 February 2015

Steven B.

Position: Director

Appointed: 30 April 1996

Resigned: 28 October 2001

Moira P.

Position: Director

Appointed: 04 October 1995

Resigned: 10 November 1998

Nikki B.

Position: Director

Appointed: 10 January 1995

Resigned: 27 September 2001

Susan S.

Position: Director

Appointed: 12 July 1992

Resigned: 16 November 2000

Christina A.

Position: Director

Appointed: 12 July 1992

Resigned: 23 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 55120 05723 88429 34529 30827 461     
Balance Sheet
Current Assets22 31022 99527 21531 93832 53030 09133 07029 06531 60630 64324 052
Net Assets Liabilities     27 46129 10425 53028 25027 06321 171
Cash Bank In Hand19 14420 86327 04731 722       
Debtors3 1662 132168216       
Net Assets Liabilities Including Pension Asset Liability19 55120 05723 88429 34529 30827 461     
Reserves/Capital
Profit Loss Account Reserve17232526       
Shareholder Funds19 55120 05723 88429 34529 30827 461     
Other
Creditors     2 6303 9663 5353 3563 5802 881
Net Current Assets Liabilities19 55120 05723 88429 34529 30827 46129 10425 53028 25027 06321 171
Total Assets Less Current Liabilities19 55120 05723 88429 34529 30827 46129 10425 53028 25027 06321 171
Creditors Due Within One Year2 7592 9383 3312 5933 2222 630     
Other Aggregate Reserves19 53420 03423 85929 319       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements