Moscow Mansions Management Limited


Founded in 1983, Moscow Mansions Management, classified under reg no. 01709892 is an active company. Currently registered at 224 Cromwell Road SW5 0SP, Earl's Court the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Biljinder T., Camilla-Gyulshen S. and Camilla-Gyulshen S. and others. In addition one secretary - Stella B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert B. who worked with the the company until 20 July 1994.

Moscow Mansions Management Limited Address / Contact

Office Address 224 Cromwell Road
Office Address2 London
Town Earl's Court
Post code SW5 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709892
Date of Incorporation Fri, 25th Mar 1983
Industry Other accommodation
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Biljinder T.

Position: Director

Appointed: 03 December 2020

Camilla-Gyulshen S.

Position: Director

Appointed: 01 August 2016

Camilla-Gyulshen S.

Position: Director

Appointed: 01 August 2016

Richard H.

Position: Director

Appointed: 20 April 2010

Stella B.

Position: Secretary

Appointed: 20 July 1994

Stella B.

Position: Director

Appointed: 11 September 1992

Imogen M.

Position: Director

Appointed: 01 August 2016

Resigned: 18 October 2017

Geoffrey M.

Position: Director

Appointed: 14 July 2008

Resigned: 07 May 2015

Elena S.

Position: Director

Appointed: 16 October 2007

Resigned: 09 January 2023

Paresh S.

Position: Director

Appointed: 15 October 2007

Resigned: 14 July 2008

Rosalia G.

Position: Director

Appointed: 30 October 2006

Resigned: 13 November 2007

John F.

Position: Director

Appointed: 30 October 2006

Resigned: 15 October 2007

Carlo B.

Position: Director

Appointed: 15 July 2005

Resigned: 09 October 2006

Brian H.

Position: Director

Appointed: 31 March 2005

Resigned: 19 November 2013

Andrew H.

Position: Director

Appointed: 24 September 2003

Resigned: 24 March 2006

Teresa O.

Position: Director

Appointed: 31 October 2002

Resigned: 23 September 2003

Mohsen S.

Position: Director

Appointed: 20 September 2001

Resigned: 31 October 2002

Chandra T.

Position: Director

Appointed: 27 September 2000

Resigned: 02 January 2003

Andrew H.

Position: Director

Appointed: 21 October 1999

Resigned: 06 April 2001

Dimitri M.

Position: Director

Appointed: 03 June 1999

Resigned: 19 September 2022

Dimitri M.

Position: Director

Appointed: 28 January 1998

Resigned: 22 September 1998

Philip M.

Position: Director

Appointed: 15 August 1996

Resigned: 22 October 1998

Nicola M.

Position: Director

Appointed: 17 August 1995

Resigned: 15 October 2007

Guita A.

Position: Director

Appointed: 20 July 1994

Resigned: 08 July 1999

John F.

Position: Director

Appointed: 28 July 1993

Resigned: 24 December 1993

Laura D.

Position: Director

Appointed: 11 September 1992

Resigned: 10 April 1997

Joseph A.

Position: Director

Appointed: 11 September 1992

Resigned: 11 September 1993

Robert B.

Position: Secretary

Appointed: 11 September 1992

Resigned: 20 July 1994

Paul M.

Position: Director

Appointed: 11 September 1992

Resigned: 18 January 2005

John E.

Position: Director

Appointed: 11 September 1992

Resigned: 23 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth343434       
Balance Sheet
Debtors34347 48810 26018 98130 00217 23718 3615 62529 911
Other Debtors  7 48810 26018 98130 00217 23718 3613 47528 157
Property Plant Equipment  1111111 
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital343434       
Profit Loss Account Reserve          
Shareholder Funds343434       
Other
Cost Sales 118 03997 922105 755107 063111 403145 631141 879118 007340 707
Creditors  7 45510 22718 94829 96917 20418 3285 59229 878
Creditors Due Within One Year117 455       
Net Current Assets Liabilities33333333333333333333
Number Shares Allotted 3434       
Other Creditors  7 45510 2277 7236 0959 81112 5884 20623 998
Other Creditors Due Within One Year117 455       
Par Value Share 11       
Property Plant Equipment Gross Cost  1 11111 
Share Capital Allotted Called Up Paid343434       
Tangible Fixed Assets Cost Or Valuation11        
Total Assets Less Current Liabilities34343434343434343434
Trade Creditors Trade Payables    11 22523 8747 3935 7401 3865 880
Trade Debtors Trade Receivables        2 1501 754
Turnover Gross Operating Revenue 118 03997 922       
Turnover Revenue  97 922105 755107 063111 403145 631141 879118 007340 707

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements