You are here: bizstats.co.uk > a-z index > P list

P.c. Fulham Managements Limited LONDON


Founded in 1991, P.c. Fulham Managements, classified under reg no. 02578951 is an active company. Currently registered at Parkview Court SW6 3LP, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 8 directors, namely Pedro C., Geoffrey E. and Alex A. and others. Of them, James C., Awatef T. have been with the company the longest, being appointed on 19 December 1999 and Pedro C. has been with the company for the least time - from 24 October 2023. At the moment 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.

P.c. Fulham Managements Limited Address / Contact

Office Address Parkview Court
Office Address2 38 Fulham High Street
Town London
Post code SW6 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578951
Date of Incorporation Fri, 1st Feb 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Pedro C.

Position: Director

Appointed: 24 October 2023

Geoffrey E.

Position: Director

Appointed: 12 September 2023

Alex A.

Position: Director

Appointed: 08 August 2023

Richard G.

Position: Director

Appointed: 04 November 2019

Ija N.

Position: Director

Appointed: 13 October 2009

Eugenio B.

Position: Director

Appointed: 28 July 2005

James C.

Position: Director

Appointed: 19 December 1999

Awatef T.

Position: Director

Appointed: 19 December 1999

Kevin M.

Position: Director

Appointed: 28 September 2016

Resigned: 11 December 2023

Joanna C.

Position: Secretary

Appointed: 30 March 2016

Resigned: 23 May 2019

Merilee K.

Position: Director

Appointed: 06 August 2015

Resigned: 17 January 2022

Awatef T.

Position: Secretary

Appointed: 10 June 2013

Resigned: 30 March 2016

Jonathan M.

Position: Director

Appointed: 13 October 2009

Resigned: 09 December 2012

Kam L.

Position: Director

Appointed: 13 October 2009

Resigned: 15 January 2015

Claire A.

Position: Director

Appointed: 05 August 2008

Resigned: 10 June 2013

Joanna C.

Position: Director

Appointed: 28 July 2005

Resigned: 23 May 2019

Katherine R.

Position: Director

Appointed: 01 July 2004

Resigned: 22 April 2008

Terence M.

Position: Director

Appointed: 14 May 2004

Resigned: 06 July 2015

Bruce G.

Position: Director

Appointed: 09 June 2003

Resigned: 25 November 2005

Jacqueline M.

Position: Director

Appointed: 24 June 2002

Resigned: 28 August 2003

John O.

Position: Secretary

Appointed: 22 October 2001

Resigned: 10 June 2013

James C.

Position: Secretary

Appointed: 22 February 2000

Resigned: 22 October 2001

John O.

Position: Director

Appointed: 19 December 1999

Resigned: 10 June 2013

Roy M.

Position: Director

Appointed: 19 December 1999

Resigned: 11 December 2023

Nguok K.

Position: Director

Appointed: 19 December 1999

Resigned: 03 February 2000

John L.

Position: Secretary

Appointed: 13 December 1998

Resigned: 22 February 2000

Margaret F.

Position: Director

Appointed: 16 June 1998

Resigned: 01 February 2000

Jacqueline M.

Position: Director

Appointed: 16 June 1998

Resigned: 19 December 1999

Richard W.

Position: Director

Appointed: 16 June 1998

Resigned: 26 December 1999

Jacqueline M.

Position: Secretary

Appointed: 12 November 1997

Resigned: 13 December 1998

Simon B.

Position: Secretary

Appointed: 13 October 1995

Resigned: 09 June 1997

Andrea V.

Position: Director

Appointed: 04 October 1995

Resigned: 17 December 1999

Harold P.

Position: Director

Appointed: 04 October 1995

Resigned: 09 June 1997

Pamela W.

Position: Director

Appointed: 04 October 1995

Resigned: 17 June 1999

Alastair M.

Position: Director

Appointed: 04 October 1995

Resigned: 09 June 1997

Philip R.

Position: Secretary

Appointed: 01 February 1992

Resigned: 03 October 1995

James C.

Position: Director

Appointed: 01 February 1992

Resigned: 13 October 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1991

Resigned: 01 February 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 February 1991

Resigned: 01 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand214 094183 127167 493160 032171 688
Current Assets305 181283 495289 558280 851324 163
Debtors91 087100 368122 065120 819152 475
Net Assets Liabilities281 156246 900245 454243 010270 963
Other Debtors60606060706
Property Plant Equipment50 17749 66049 14348 62648 109
Other
Audit Fees Expenses2 1002 1002 1002 100 
Accrued Income   17 168 
Accrued Liabilities67 81767 81768 64068 165 
Accumulated Depreciation Impairment Property Plant Equipment9 82310 34010 85711 37411 891
Administrative Expenses299 803354 802301 907303 543 
Average Number Employees During Period33333
Comprehensive Income Expense-14 377-34 256-1 446-2 444 
Creditors74 20286 25693 24786 467101 309
Deferred Income   66 06570 748
Depreciation Expense Property Plant Equipment517517517517 
Increase From Depreciation Charge For Year Property Plant Equipment 517517517517
Net Current Assets Liabilities230 979197 240196 311194 384222 854
Number Shares Issued Fully Paid120120120120120
Operating Profit Loss-14 604-34 703-1 678-2 460 
Other Creditors 163158  
Other Interest Receivable Similar Income Finance Income42755528618 
Other Payables Accrued Expenses   2 1002 520
Par Value Share 1111
Prepayments54 77856 05558 78757 62375 990
Profit Loss-14 377-34 256-1 446-2 444 
Profit Loss On Ordinary Activities Before Tax-14 177-34 148-1 392-2 442 
Property Plant Equipment Gross Cost60 00060 00060 00060 00060 000
Taxation Social Security Payable1338741 9781 175 
Tax Tax Credit On Profit Or Loss On Ordinary Activities200108542 
Trade Creditors Trade Payables6 25217 40122 47117 12727 691
Trade Debtors Trade Receivables36 24944 25463 21845 96875 779
Turnover Revenue285 199320 099300 229301 083 
Unpaid Contributions To Pension Schemes    158

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 31st December 2022
filed on: 29th, December 2023
Free Download (11 pages)

Company search

Advertisements