Somerton Road (cricklewood) Flat Management Company Limited LONDON


Founded in 2001, Somerton Road (cricklewood) Flat Management Company, classified under reg no. 04154671 is an active company. Currently registered at Unit 1 Curlew House E4 8TD, London the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Amer A., Jonathan C. and Gavin H. and others. Of them, Gavin H., Honora M., James E. have been with the company the longest, being appointed on 16 July 2007 and Amer A. has been with the company for the least time - from 21 September 2022. 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.

Somerton Road (cricklewood) Flat Management Company Limited Address / Contact

Office Address Unit 1 Curlew House
Office Address2 Trinity Park, Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04154671
Date of Incorporation Tue, 6th Feb 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Amer A.

Position: Director

Appointed: 21 September 2022

Jonathan C.

Position: Director

Appointed: 04 November 2021

Gavin H.

Position: Director

Appointed: 16 July 2007

Honora M.

Position: Director

Appointed: 16 July 2007

James E.

Position: Director

Appointed: 16 July 2007

Montalt Management Limited

Position: Corporate Secretary

Appointed: 16 July 2007

Robert E.

Position: Director

Appointed: 13 August 2013

Resigned: 07 June 2023

Clive C.

Position: Director

Appointed: 13 January 2009

Resigned: 01 February 2014

Barbara E.

Position: Director

Appointed: 16 July 2007

Resigned: 31 January 2018

Jeff B.

Position: Director

Appointed: 16 July 2007

Resigned: 01 January 2013

James S.

Position: Director

Appointed: 16 July 2007

Resigned: 20 December 2014

Peter B.

Position: Director

Appointed: 08 December 2006

Resigned: 17 July 2007

Gregory H.

Position: Secretary

Appointed: 08 December 2006

Resigned: 16 July 2007

John D.

Position: Director

Appointed: 21 February 2003

Resigned: 11 August 2005

Gregory H.

Position: Director

Appointed: 29 October 2001

Resigned: 07 December 2006

Peter B.

Position: Secretary

Appointed: 15 October 2001

Resigned: 08 December 2006

John D.

Position: Secretary

Appointed: 06 February 2001

Resigned: 15 October 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 February 2001

Resigned: 06 February 2001

Paula G.

Position: Director

Appointed: 06 February 2001

Resigned: 29 October 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2001

Resigned: 06 February 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st March 2023
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements