You are here: bizstats.co.uk > a-z index > S list > ST list

St. Luke's Management Company (croydon) Limited LONDON


Founded in 1973, St. Luke's Management Company (croydon), classified under reg no. 01139241 is an active company. Currently registered at 67 St. Lukes Close SE25 4SY, London the company has been in the business for 51 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Tracy H., David T. and Kishore P.. Of them, Tracy H., David T., Kishore P. have been with the company the longest, being appointed on 24 August 2021. 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.

St. Luke's Management Company (croydon) Limited Address / Contact

Office Address 67 St. Lukes Close
Town London
Post code SE25 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139241
Date of Incorporation Fri, 12th Oct 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Tracy H.

Position: Director

Appointed: 24 August 2021

David T.

Position: Director

Appointed: 24 August 2021

Kishore P.

Position: Director

Appointed: 24 August 2021

William S.

Position: Secretary

Resigned: 08 January 2003

Ellis T.

Position: Director

Resigned: 24 August 2021

Chidiebele O.

Position: Secretary

Appointed: 08 August 2020

Resigned: 02 July 2021

Peter W.

Position: Director

Appointed: 08 August 2020

Resigned: 24 August 2021

Peter W.

Position: Secretary

Appointed: 16 April 2019

Resigned: 08 August 2020

Edward T.

Position: Director

Appointed: 14 May 2016

Resigned: 02 July 2021

Tracy H.

Position: Director

Appointed: 14 May 2016

Resigned: 02 July 2021

Jennifer W.

Position: Secretary

Appointed: 26 February 2016

Resigned: 16 April 2019

Wangui M.

Position: Director

Appointed: 07 October 2003

Resigned: 06 June 2014

William S.

Position: Secretary

Appointed: 07 October 2003

Resigned: 09 July 2015

George P.

Position: Director

Appointed: 08 January 2003

Resigned: 24 April 2018

Andrew F.

Position: Director

Appointed: 08 January 2003

Resigned: 07 October 2003

Clare C.

Position: Secretary

Appointed: 08 January 2003

Resigned: 07 October 2003

Maurice C.

Position: Director

Appointed: 31 October 2000

Resigned: 08 January 2003

Michael J.

Position: Director

Appointed: 06 April 1995

Resigned: 28 December 1999

Teresa B.

Position: Director

Appointed: 29 March 1994

Resigned: 08 January 2003

Ronald H.

Position: Director

Appointed: 12 May 1992

Resigned: 01 April 1993

William S.

Position: Director

Appointed: 12 May 1992

Resigned: 16 November 2004

James S.

Position: Director

Appointed: 12 May 1992

Resigned: 28 November 1994

William S.

Position: Director

Appointed: 12 May 1992

Resigned: 04 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets15 45416 51119 53623 41030 17240 61045 18236 388
Net Assets Liabilities12 64616 06124 25823 21034 56440 41050 12136 088
Other
Version Production Software   2 0202 020 2 0222 023
Accrued Liabilities Not Expressed Within Creditors Subtotal450450450200200200250300
Creditors2 358       
Net Current Assets Liabilities13 09616 51124 70823 41034 76440 61050 37136 388
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 172 4 592 5 189 
Total Assets Less Current Liabilities13 09616 51124 70823 41034 76440 61050 37136 388

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, February 2023
Free Download (2 pages)

Company search