Pagitts Grove Residents Company Limited BARNET


Pagitts Grove Residents Company started in year 1994 as Private Limited Company with registration number 02943667. The Pagitts Grove Residents Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Barnet at 6 Pagitts Grove. Postal code: EN4 0NT.

Currently there are 2 directors in the the company, namely Mark L. and Rudolph K.. In addition one secretary - Joselyn L. - is with the firm. 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.

Pagitts Grove Residents Company Limited Address / Contact

Office Address 6 Pagitts Grove
Office Address2 Hadley Wood
Town Barnet
Post code EN4 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943667
Date of Incorporation Tue, 28th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Mark L.

Position: Director

Appointed: 20 January 2020

Joselyn L.

Position: Secretary

Appointed: 20 January 2020

Rudolph K.

Position: Director

Appointed: 30 January 1997

Joselyn L.

Position: Director

Appointed: 20 January 2020

Resigned: 12 January 2023

Ian P.

Position: Secretary

Appointed: 04 April 1998

Resigned: 20 January 2020

Daragh C.

Position: Director

Appointed: 08 February 1997

Resigned: 10 March 1998

Daragh C.

Position: Secretary

Appointed: 08 February 1997

Resigned: 10 March 1998

Ian P.

Position: Director

Appointed: 30 January 1997

Resigned: 20 January 2020

Stanley S.

Position: Director

Appointed: 30 January 1997

Resigned: 17 February 1999

Donald T.

Position: Director

Appointed: 31 May 1996

Resigned: 30 January 1997

Michael V.

Position: Secretary

Appointed: 02 June 1995

Resigned: 30 January 1997

John P.

Position: Director

Appointed: 28 June 1994

Resigned: 31 May 1996

Sylvia S.

Position: Secretary

Appointed: 28 June 1994

Resigned: 02 June 1995

Raymond M.

Position: Director

Appointed: 28 June 1994

Resigned: 30 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth651651651651       
Balance Sheet
Current Assets39 40842 73544 21745 79346 57745 88749 44552 39949 83947 15749 797
Net Assets Liabilities   651651651651651651651651
Reserves/Capital
Shareholder Funds651651651651       
Other
Creditors   45 41246 15045 46449 02251 98350 4592 1852 966
Net Current Assets Liabilities   65165165165165165144 97246 831
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2702242282282351 2712 507 
Provisions For Liabilities Balance Sheet Subtotal         44 32146 180
Total Assets Less Current Liabilities651651651651     44 97246 831
Creditors Due Within One Year38 76442 09743 89745 412       
Prepayments Accrued Income Current Asset713331270       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, March 2023
Free Download (3 pages)

Company search