President`s Quay House Freehold Limited LONDON


Founded in 2007, President`s Quay House Freehold, classified under reg no. 06334475 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 6 directors, namely Lauren M., Jacob W. and Jonathan M. and others. Of them, Michael H. has been with the company the longest, being appointed on 6 August 2007 and Lauren M. has been with the company for the least time - from 13 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip C. who worked with the the company until 21 April 2020.

President`s Quay House Freehold Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06334475
Date of Incorporation Mon, 6th Aug 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Lauren M.

Position: Director

Appointed: 13 October 2023

Jacob W.

Position: Director

Appointed: 09 January 2023

Jonathan M.

Position: Director

Appointed: 23 September 2020

Mark H.

Position: Director

Appointed: 20 July 2016

Philip C.

Position: Director

Appointed: 03 March 2009

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 13 August 2008

Michael H.

Position: Director

Appointed: 06 August 2007

Marina B.

Position: Director

Appointed: 23 September 2020

Resigned: 12 October 2022

Kunel T.

Position: Director

Appointed: 15 May 2018

Resigned: 22 September 2023

Christopher R.

Position: Director

Appointed: 09 May 2017

Resigned: 09 May 2018

Janet H.

Position: Director

Appointed: 01 December 2009

Resigned: 11 July 2013

Mary M.

Position: Director

Appointed: 01 December 2009

Resigned: 11 July 2013

David S.

Position: Director

Appointed: 18 December 2008

Resigned: 17 March 2021

Stanley B.

Position: Director

Appointed: 18 December 2008

Resigned: 20 June 2016

Geoffrey M.

Position: Director

Appointed: 18 December 2008

Resigned: 12 October 2023

Andrew P.

Position: Director

Appointed: 18 December 2008

Resigned: 12 October 2023

John S.

Position: Director

Appointed: 18 December 2008

Resigned: 12 June 2019

Philip C.

Position: Secretary

Appointed: 06 August 2007

Resigned: 21 April 2020

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 06 August 2007

Resigned: 06 August 2007

Daniel D.

Position: Director

Appointed: 06 August 2007

Resigned: 06 August 2007

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 Hand14 3407 95951 53819 68367 331
Current Assets14 7767 95952 25520 92068 285
Debtors436 7171 237954
Net Assets Liabilities597 556600 478619 526621 568621 253
Other Debtors436 717  
Property Plant Equipment631 507631 507631 507631 507644 919
Other
Accrued Liabilities Deferred Income9601 4401 9204 0694 549
Accumulated Depreciation Impairment Property Plant Equipment    3 353
Additions Other Than Through Business Combinations Property Plant Equipment    16 765
Bank Borrowings Overdrafts45 55936 15236 15224 95629 365
Corporation Tax Payable6851 37122 535360 
Corporation Tax Recoverable    79
Creditors45 55936 15236 15224 95629 365
Current Tax For Period68568621 284360 
Dividends Paid  107 205  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -120-505 
Increase From Depreciation Charge For Year Property Plant Equipment    3 353
Net Current Assets Liabilities11 6085 12324 17115 0175 699
Other Creditors1 523251 2001 47458 037
Profit Loss  126 2532 042 
Property Plant Equipment Gross Cost631 507 631 507631 507648 272
Total Assets Less Current Liabilities643 115636 630655 678646 524650 618
Total Current Tax Expense Credit  21 164-145 
Trade Creditors Trade Payables  2 429  
Trade Debtors Trade Receivables   1 237875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, November 2023
Free Download (13 pages)

Company search