Pankridge Flats Management Limited HARROW


Founded in 1998, Pankridge Flats Management, classified under reg no. 03487924 is an active company. Currently registered at Lynwood House HA1 2AW, Harrow the company has been in the business for 26 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 8 directors in the the company, namely Shivani P., Fazleabbas K. and Komal S. and others. In addition one secretary - Greg W. - 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.

Pankridge Flats Management Limited Address / Contact

Office Address Lynwood House
Office Address2 373 - 375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03487924
Date of Incorporation Fri, 2nd Jan 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Shivani P.

Position: Director

Appointed: 14 July 2022

Fazleabbas K.

Position: Director

Appointed: 19 May 2021

Komal S.

Position: Director

Appointed: 01 February 2020

Estelle D.

Position: Director

Appointed: 18 October 2019

Husein V.

Position: Director

Appointed: 27 March 2018

Sean O.

Position: Director

Appointed: 08 July 2016

Leone C.

Position: Director

Appointed: 18 March 2014

Greg W.

Position: Director

Appointed: 09 July 2008

Greg W.

Position: Secretary

Appointed: 09 July 2008

Alexander M.

Position: Director

Appointed: 03 January 2014

Resigned: 19 May 2021

Eunice R.

Position: Director

Appointed: 24 December 2010

Resigned: 14 July 2022

Belinda P.

Position: Director

Appointed: 22 December 2010

Resigned: 03 January 2014

John H.

Position: Director

Appointed: 09 July 2008

Resigned: 12 January 2011

Daphne T.

Position: Director

Appointed: 09 July 2008

Resigned: 30 December 2010

Stephen D.

Position: Director

Appointed: 09 July 2008

Resigned: 08 July 2016

Lilian B.

Position: Director

Appointed: 09 July 2008

Resigned: 23 September 2013

John H.

Position: Secretary

Appointed: 02 January 2008

Resigned: 09 July 2008

Adele F.

Position: Director

Appointed: 02 January 2008

Resigned: 27 March 2018

Margaret E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 02 January 2008

Margaret E.

Position: Director

Appointed: 02 January 2007

Resigned: 02 January 2008

Margaret E.

Position: Secretary

Appointed: 02 May 2006

Resigned: 20 October 2006

Margaret E.

Position: Director

Appointed: 01 October 2004

Resigned: 20 October 2006

Leslie D.

Position: Director

Appointed: 01 October 2004

Resigned: 18 October 2019

John H.

Position: Secretary

Appointed: 08 May 2003

Resigned: 02 May 2006

Stephen D.

Position: Director

Appointed: 01 January 2000

Resigned: 01 October 2004

Harry T.

Position: Secretary

Appointed: 19 August 1999

Resigned: 08 May 2003

Antony M.

Position: Director

Appointed: 26 January 1998

Resigned: 31 August 2000

John H.

Position: Director

Appointed: 26 January 1998

Resigned: 02 January 2008

Kevin S.

Position: Director

Appointed: 26 January 1998

Resigned: 18 August 1999

Kevin S.

Position: Secretary

Appointed: 26 January 1998

Resigned: 26 July 1999

Justin E.

Position: Director

Appointed: 26 January 1998

Resigned: 29 May 2001

Adele F.

Position: Director

Appointed: 26 January 1998

Resigned: 01 October 2004

Harry T.

Position: Director

Appointed: 26 January 1998

Resigned: 01 October 2004

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 January 1998

Resigned: 26 January 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1998

Resigned: 26 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth14 04316 60220 774       
Balance Sheet
Cash Bank On Hand  21 25322 81323 47931 29439 46548 33951 336 
Current Assets14 48617 04521 253    48 33954 97261 030
Debtors 2 400      3 636 
Other Debtors        3 636 
Cash Bank In Hand14 48614 64521 253       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve14 03316 59220 764       
Shareholder Funds14 04316 60220 774       
Other
Average Number Employees During Period      8888
Corporation Tax Payable  838383     
Creditors   624503563563510492600
Net Current Assets Liabilities   22 18922 97630 73138 90247 82954 480 
Number Shares Issued Fully Paid    1010    
Other Creditors  479624420480480510492 
Other Taxation Social Security Payable    838383   
Par Value Share 11 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        3 636 
Creditors Due Within One Year443443479       
Number Shares Allotted 1010       
Share Capital Allotted Called Up Paid101010       
Total Assets Less Current Liabilities14 04316 60220 774       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (6 pages)

Company search

Advertisements