Salisbury Mansions Management Limited LONDON


Salisbury Mansions Management started in year 1992 as Private Limited Company with registration number 02691071. The Salisbury Mansions Management company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 291 Green Lanes. Postal code: N13 4XS.

The firm has one director. Akin A., appointed on 29 March 2014. There are currently no secretaries appointed. At present 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.

Salisbury Mansions Management Limited Address / Contact

Office Address 291 Green Lanes
Town London
Post code N13 4XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691071
Date of Incorporation Wed, 26th Feb 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Akin A.

Position: Director

Appointed: 29 March 2014

Vijayshree A.

Position: Director

Appointed: 05 June 2009

Resigned: 10 August 2012

Peter W.

Position: Secretary

Appointed: 05 June 2009

Resigned: 14 April 2014

Vijayshree A.

Position: Secretary

Appointed: 05 August 2006

Resigned: 01 October 2009

Michael S.

Position: Director

Appointed: 05 August 2006

Resigned: 12 February 2014

Michael Y.

Position: Director

Appointed: 20 October 1999

Resigned: 19 May 2008

Trudy O.

Position: Director

Appointed: 10 September 1999

Resigned: 19 May 2008

Gary R.

Position: Director

Appointed: 21 July 1999

Resigned: 19 May 2008

Lefteris L.

Position: Director

Appointed: 20 July 1998

Resigned: 19 May 2008

Robin S.

Position: Director

Appointed: 26 February 1992

Resigned: 07 September 1994

Denis B.

Position: Director

Appointed: 26 February 1992

Resigned: 19 May 2008

Mbc Nominees Limited

Position: Nominee Director

Appointed: 26 February 1992

Resigned: 26 February 1992

Mohamed G.

Position: Director

Appointed: 26 February 1992

Resigned: 01 September 1998

Mohamed G.

Position: Secretary

Appointed: 26 February 1992

Resigned: 19 May 2008

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 26 February 1992

Resigned: 26 February 1992

Sally F.

Position: Director

Appointed: 26 February 1992

Resigned: 01 September 1996

Ann F.

Position: Director

Appointed: 26 February 1992

Resigned: 07 September 1994

Laimlam M.

Position: Director

Appointed: 26 February 1992

Resigned: 30 October 1999

Maura M.

Position: Director

Appointed: 26 February 1992

Resigned: 19 May 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Akin A. This PSC has 25-50% voting rights and has 25-50% shares.

Akin A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 4386 4386 3484 6856 145      
Balance Sheet
Current Assets21 87318 71932 17845 03947 67960 86138 02847 49836 50236 50233 401
Net Assets Liabilities    6 1456 5646 3186 5385 7995 7993 499
Cash Bank In Hand12 6842 166         
Debtors9 18916 55332 17845 039       
Net Assets Liabilities Including Pension Asset Liability6 4386 4386 3484 6856 145      
Reserves/Capital
Called Up Share Capital14141414       
Profit Loss Account Reserve6 4246 4246 3344 671       
Shareholder Funds6 4386 4386 3484 6856 145      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6006006001 3001 200  
Creditors    40 93457 18435 11052 73629 50329 50328 702
Net Current Assets Liabilities6 4386 4386 3484 6856 7457 1646 9185 2386 9996 9994 699
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 4874 000    
Total Assets Less Current Liabilities6 4386 4386 43813 8246 7457 1646 9185 2386 9996 9994 699
Accruals Deferred Income   9 139600      
Creditors Due Within One Year15 43512 28125 83031 21540 934      
Number Shares Allotted 1414        
Par Value Share 11        
Share Capital Allotted Called Up Paid141414        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements