Mulgravia (maintenance) Limited MORDEN


Mulgravia (maintenance) started in year 1960 as Private Limited Company with registration number 00648953. The Mulgravia (maintenance) company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Morden at 65 St. Helier Avenue. Postal code: SM4 6HY.

The firm has 2 directors, namely John L., Peter P.. Of them, Peter P. has been with the company the longest, being appointed on 12 October 2023 and John L. has been with the company for the least time - from 29 April 2024. At present 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.

Mulgravia (maintenance) Limited Address / Contact

Office Address 65 St. Helier Avenue
Town Morden
Post code SM4 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648953
Date of Incorporation Mon, 8th Feb 1960
Industry Residents property management
End of financial Year 23rd June
Company age 64 years old
Account next due date Sat, 23rd Mar 2024 (67 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

St Walsh Llp

Position: Corporate Secretary

Appointed: 30 April 2024

John L.

Position: Director

Appointed: 29 April 2024

Peter P.

Position: Director

Appointed: 12 October 2023

Nicola W.

Position: Director

Appointed: 09 March 2021

Resigned: 26 April 2024

Shirley S.

Position: Director

Appointed: 09 March 2021

Resigned: 12 October 2023

Marie R.

Position: Director

Appointed: 18 March 2019

Resigned: 09 March 2021

Sherry M.

Position: Director

Appointed: 18 March 2019

Resigned: 09 March 2021

Nathalie R.

Position: Secretary

Appointed: 12 October 2010

Resigned: 15 February 2019

Nathalie R.

Position: Director

Appointed: 12 October 2010

Resigned: 15 February 2019

Gary F.

Position: Director

Appointed: 24 October 2007

Resigned: 12 October 2010

Gary F.

Position: Secretary

Appointed: 24 October 2007

Resigned: 12 October 2010

Alan M.

Position: Secretary

Appointed: 01 December 2005

Resigned: 24 October 2007

Alan M.

Position: Director

Appointed: 01 December 2005

Resigned: 24 October 2007

Jennifer B.

Position: Director

Appointed: 06 November 2002

Resigned: 09 March 2021

Geoffrey S.

Position: Director

Appointed: 07 November 2001

Resigned: 06 June 2006

Christopher F.

Position: Director

Appointed: 07 July 1995

Resigned: 07 November 2001

Geoffrey S.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 October 2005

Linda K.

Position: Director

Appointed: 01 September 1991

Resigned: 14 February 2001

Christopher F.

Position: Secretary

Appointed: 01 September 1991

Resigned: 07 July 1995

John P.

Position: Director

Appointed: 01 September 1991

Resigned: 21 July 1994

Joseph W.

Position: Director

Appointed: 01 September 1991

Resigned: 24 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Net Assets Liabilities  7 311 
Total Inventories  9 622 
Debtors  4848
Other Debtors  4848
Property Plant Equipment  9 6229 622
Current Assets4848  
Other
Version Production Software  2 023 
Called Up Share Capital Not Paid Not Expressed As Current Asset  48 
Creditors  2 359 
Loans From Directors  2 359 
Net Current Assets Liabilities48487 263 
Property Plant Equipment Gross Cost  9 622 
Total Assets Less Current Liabilities9 6709 6709 6709 670
Fixed Assets9 6229 622  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 23rd Jun 2023
filed on: 23rd, March 2024
Free Download (6 pages)

Company search