South Birkbeck Road (blocks A & B) Management Company Limited LONDON


South Birkbeck Road (blocks A & B) Management Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02058712. The South Birkbeck Road (blocks A & B) Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Unit 1 Curlew House. Postal code: E4 8TD.

The firm has 2 directors, namely Amarjit L., Terence V.. Of them, Terence V. has been with the company the longest, being appointed on 3 December 1998 and Amarjit L. has been with the company for the least time - from 10 March 2015. As of 14 May 2024, there were 12 ex directors - Graham C., Sinead M. and others listed below. There were no ex secretaries.

South Birkbeck Road (blocks A & B) 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 02058712
Date of Incorporation Thu, 25th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Montalt Management Ltd.

Position: Corporate Secretary

Appointed: 09 March 2017

Amarjit L.

Position: Director

Appointed: 10 March 2015

Terence V.

Position: Director

Appointed: 03 December 1998

Graham C.

Position: Director

Appointed: 15 November 2013

Resigned: 09 March 2017

Montalt Management Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 09 March 2017

Sinead M.

Position: Director

Appointed: 18 May 2006

Resigned: 02 June 2009

Colin S.

Position: Director

Appointed: 04 February 2003

Resigned: 18 May 2006

Lucy B.

Position: Director

Appointed: 04 February 2003

Resigned: 01 January 2013

Nina K.

Position: Director

Appointed: 25 May 2000

Resigned: 18 May 2006

Robert P.

Position: Director

Appointed: 30 October 1997

Resigned: 12 September 2002

Playfield Management

Position: Corporate Secretary

Appointed: 01 April 1994

Resigned: 01 July 2010

Peter G.

Position: Director

Appointed: 30 September 1993

Resigned: 12 July 1999

Amanda D.

Position: Director

Appointed: 29 September 1993

Resigned: 29 August 1997

Veronica H.

Position: Director

Appointed: 10 December 1992

Resigned: 03 December 1998

Adrian R.

Position: Director

Appointed: 10 December 1992

Resigned: 28 February 2000

John M.

Position: Director

Appointed: 31 December 1990

Resigned: 29 September 1993

J Nicholson & Son

Position: Corporate Secretary

Appointed: 31 December 1990

Resigned: 31 March 1994

David M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 5809 0009 0009 0009 0009 000
Net Assets Liabilities19 9459 0009 0009 0009 0009 000
Other
Creditors4 635     
Net Current Assets Liabilities19 9459 0009 0009 0009 0009 000
Total Assets Less Current Liabilities19 9459 0009 0009 0009 0009 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements