Mountsfield Gardens (no 4) Management Limited CROYDON


Mountsfield Gardens (no 4) Management started in year 1997 as Private Limited Company with registration number 03402100. The Mountsfield Gardens (no 4) Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Katherine B., Colin M. and Sarah B.. Of them, Sarah B. has been with the company the longest, being appointed on 3 October 2011 and Katherine B. has been with the company for the least time - from 13 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mountsfield Gardens (no 4) Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402100
Date of Incorporation Mon, 7th Jul 1997
Industry Residents property management
End of financial Year 24th March
Company age 27 years old
Account next due date Sun, 24th Dec 2023 (139 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Katherine B.

Position: Director

Appointed: 13 March 2019

Colin M.

Position: Director

Appointed: 03 December 2014

Sarah B.

Position: Director

Appointed: 03 October 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Patrick L.

Position: Director

Appointed: 28 June 2007

Resigned: 25 July 2016

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Robert B.

Position: Director

Appointed: 22 May 2006

Resigned: 15 October 2018

Andertons Limited

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 April 2007

Keith B.

Position: Director

Appointed: 22 April 2002

Resigned: 18 December 2020

Michael M.

Position: Director

Appointed: 27 June 2001

Resigned: 26 October 2010

Pearl C.

Position: Director

Appointed: 23 November 1999

Resigned: 25 May 2001

Richard A.

Position: Secretary

Appointed: 23 November 1998

Resigned: 29 March 2005

Sarah B.

Position: Director

Appointed: 23 November 1998

Resigned: 13 March 2002

Helen T.

Position: Director

Appointed: 23 November 1998

Resigned: 04 April 2002

Emma-Louise W.

Position: Director

Appointed: 23 November 1998

Resigned: 16 September 2009

Robert W.

Position: Secretary

Appointed: 07 July 1997

Resigned: 10 December 1998

Alan B.

Position: Director

Appointed: 07 July 1997

Resigned: 10 December 1998

Bahadurali K.

Position: Director

Appointed: 07 July 1997

Resigned: 10 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1997

Resigned: 07 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Current Assets24242424242424
Net Assets Liabilities   24242424
Other
Net Current Assets Liabilities24242424242424
Total Assets Less Current Liabilities24242424242424

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 24th March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements