Residents Of 2 Birchington Road N8 Limited LONDON


Residents Of 2 Birchington Road N8 started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09466746. The Residents Of 2 Birchington Road N8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Flat 4, 2. Postal code: N8 8HR.

Currently there are 5 directors in the the firm, namely Annabel G., Craig M. and Brendan S. and others. In addition one secretary - Craig M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 25 March 2022.

Residents Of 2 Birchington Road N8 Limited Address / Contact

Office Address Flat 4, 2
Office Address2 Birchington Road
Town London
Post code N8 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09466746
Date of Incorporation Tue, 3rd Mar 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Annabel G.

Position: Director

Appointed: 01 April 2023

Craig M.

Position: Secretary

Appointed: 23 May 2022

Craig M.

Position: Director

Appointed: 23 May 2022

Brendan S.

Position: Director

Appointed: 19 May 2022

Lys D.

Position: Director

Appointed: 01 March 2016

James P.

Position: Director

Appointed: 01 March 2016

Alexander F.

Position: Director

Appointed: 05 June 2022

Resigned: 01 April 2023

Megan R.

Position: Director

Appointed: 05 June 2022

Resigned: 01 April 2023

Stephen M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 25 March 2022

Michelle D.

Position: Director

Appointed: 01 March 2016

Resigned: 05 June 2022

Hilary W.

Position: Director

Appointed: 01 March 2016

Resigned: 05 June 2022

Stephen M.

Position: Director

Appointed: 03 March 2015

Resigned: 25 March 2022

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Craig M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,.

Craig M.

Notified on 23 May 2022
Nature of control: significiant influence or control

Stephen M.

Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55      
Balance Sheet
Current Assets 55 3007 999831 1 2281 583
Net Assets Liabilities 55 3007 9998317331 2281 583
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Shareholder Funds55      
Other
Average Number Employees During Period      55
Fixed Assets    8317331 228 
Net Current Assets Liabilities 55 3007 999831 1 2281 583
Total Assets Less Current Liabilities 55 3007 9998317331 2281 583
Called Up Share Capital Not Paid Not Expressed As Current Asset55      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/04/01.
filed on: 7th, December 2023
Free Download (2 pages)

Company search