Old Frognal Court Flats Limited LONDON


Old Frognal Court Flats started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05069003. The Old Frognal Court Flats company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 13a Heath Street. Postal code: NW3 6TP.

The company has 4 directors, namely Lily P., Sophia P. and Charles G. and others. Of them, Marina M. has been with the company the longest, being appointed on 22 June 2011 and Lily P. has been with the company for the least time - from 20 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Old Frognal Court Flats Limited Address / Contact

Office Address 13a Heath Street
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05069003
Date of Incorporation Wed, 10th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Lily P.

Position: Director

Appointed: 20 November 2023

Sophia P.

Position: Director

Appointed: 08 August 2022

Charles G.

Position: Director

Appointed: 13 March 2014

Marina M.

Position: Director

Appointed: 22 June 2011

James P.

Position: Director

Appointed: 20 May 2013

Resigned: 30 October 2023

Amanda C.

Position: Director

Appointed: 22 June 2011

Resigned: 31 January 2014

Amanda C.

Position: Secretary

Appointed: 22 June 2011

Resigned: 31 January 2014

Justin A.

Position: Director

Appointed: 07 June 2007

Resigned: 22 June 2011

Daniel H.

Position: Director

Appointed: 06 June 2007

Resigned: 22 June 2011

Daniel H.

Position: Secretary

Appointed: 06 June 2007

Resigned: 22 June 2011

Robert E.

Position: Director

Appointed: 11 March 2004

Resigned: 31 August 2007

Harry T.

Position: Director

Appointed: 10 March 2004

Resigned: 20 October 2019

Anthony A.

Position: Secretary

Appointed: 10 March 2004

Resigned: 25 February 2007

Anthony A.

Position: Director

Appointed: 10 March 2004

Resigned: 25 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth15 07315 073    
Balance Sheet
Property Plant Equipment 15 07315 07315 07315 07315 073
Tangible Fixed Assets15 07315 073    
Reserves/Capital
Shareholder Funds15 07315 073    
Other
Average Number Employees During Period    43
Fixed Assets     15 073
Other Reserves15 07315 073    
Property Plant Equipment Gross Cost 15 07315 07315 07315 073 
Tangible Fixed Assets Cost Or Valuation15 073     
Total Assets Less Current Liabilities15 07315 07315 07315 07315 07315 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Monday 20th November 2023.
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements