No 187 Earlham Grove Management Company Limited ESSEX


Founded in 1960, No 187 Earlham Grove Management Company, classified under reg no. 00656031 is an active company. Currently registered at 255 Cranbrook Road IG1 4TH, Essex the company has been in the business for 64 years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29.

The firm has 7 directors, namely Michelle V., Jean-Paul R. and Hafsa B. and others. Of them, Michelle V., Jean-Paul R., Hafsa B., Neil H., Michael H., Mohammed K., Robert M. have been with the company the longest, being appointed on 24 February 2023. Currently 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.

No 187 Earlham Grove Management Company Limited Address / Contact

Office Address 255 Cranbrook Road
Office Address2 Ilford
Town Essex
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656031
Date of Incorporation Fri, 8th Apr 1960
Industry Residents property management
End of financial Year 29th September
Company age 64 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michelle V.

Position: Director

Appointed: 24 February 2023

Jean-Paul R.

Position: Director

Appointed: 24 February 2023

Hafsa B.

Position: Director

Appointed: 24 February 2023

Neil H.

Position: Director

Appointed: 24 February 2023

Michael H.

Position: Director

Appointed: 24 February 2023

Mohammed K.

Position: Director

Appointed: 24 February 2023

Robert M.

Position: Director

Appointed: 24 February 2023

J Nicholson & Son

Position: Corporate Secretary

Appointed: 11 January 1996

John M.

Position: Director

Appointed: 11 January 1996

Resigned: 24 February 2023

Gertrude L.

Position: Secretary

Appointed: 10 November 1992

Resigned: 11 January 1996

Syed H.

Position: Director

Appointed: 10 November 1992

Resigned: 11 January 1996

Rowan F.

Position: Secretary

Appointed: 29 May 1992

Resigned: 10 November 1992

Lorna Y.

Position: Director

Appointed: 29 May 1992

Resigned: 10 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand9 93912 2819 970
Current Assets10 87213 52513 755
Debtors9331 2443 785
Other
Average Number Employees During Period111
Creditors5 2264 8724 506
Net Current Assets Liabilities5 6468 6539 249
Other Creditors1 7521 8142 915
Total Assets Less Current Liabilities5 6468 6539 249
Trade Creditors Trade Payables3 4743 0581 591
Trade Debtors Trade Receivables9331 2443 785

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2022/09/29
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements