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

St. Stephens Gardens Putney Management Company Limited LONDON


Founded in 1980, St. Stephens Gardens Putney Management Company, classified under reg no. 01520169 is an active company. Currently registered at 322 Upper Richmond Road SW15 6TL, London the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Holly D., Edith C. and Rachael M.. Of them, Rachael M. has been with the company the longest, being appointed on 10 January 2000 and Holly D. has been with the company for the least time - from 20 August 2014. Currently 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. Stephens Gardens Putney Management Company Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01520169
Date of Incorporation Fri, 3rd Oct 1980
Industry Residents property management
Industry Development of building projects
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Holly D.

Position: Director

Appointed: 20 August 2014

Edith C.

Position: Director

Appointed: 05 November 2007

Rachael M.

Position: Director

Appointed: 10 January 2000

Jcf Property Management Limited

Position: Corporate Secretary

Appointed: 07 July 2015

Resigned: 01 April 2016

Jill S.

Position: Director

Appointed: 17 April 2011

Resigned: 20 August 2014

John S.

Position: Director

Appointed: 17 April 2011

Resigned: 20 July 2012

Blacas Limited

Position: Corporate Secretary

Appointed: 19 June 2010

Resigned: 07 July 2015

Nicola S.

Position: Director

Appointed: 14 January 2008

Resigned: 17 April 2011

Scott K.

Position: Secretary

Appointed: 01 June 2006

Resigned: 05 November 2007

Eva W.

Position: Director

Appointed: 21 February 2005

Resigned: 01 June 2006

Alaister M.

Position: Director

Appointed: 21 February 2005

Resigned: 01 June 2006

Scott K.

Position: Director

Appointed: 23 February 2004

Resigned: 05 November 2007

Justine D.

Position: Director

Appointed: 24 February 2003

Resigned: 17 April 2011

David R.

Position: Secretary

Appointed: 08 January 2001

Resigned: 10 July 2006

Michael B.

Position: Director

Appointed: 08 January 2001

Resigned: 24 February 2003

Adrian F.

Position: Director

Appointed: 10 January 2000

Resigned: 08 January 2001

David R.

Position: Director

Appointed: 19 November 1997

Resigned: 10 July 2006

Raymond G.

Position: Director

Appointed: 19 November 1997

Resigned: 10 January 2000

Gary I.

Position: Director

Appointed: 19 November 1997

Resigned: 08 March 2003

Angela J.

Position: Director

Appointed: 19 November 1997

Resigned: 11 February 2002

Jane K.

Position: Secretary

Appointed: 29 August 1996

Resigned: 08 January 2001

Helen S.

Position: Director

Appointed: 07 November 1995

Resigned: 19 November 1997

Jane K.

Position: Director

Appointed: 13 September 1994

Resigned: 11 February 2002

John L.

Position: Director

Appointed: 13 September 1994

Resigned: 11 February 2002

Matthew M.

Position: Secretary

Appointed: 11 October 1993

Resigned: 06 August 1996

David B.

Position: Director

Appointed: 16 June 1993

Resigned: 21 November 1994

Robert F.

Position: Director

Appointed: 01 June 1992

Resigned: 12 July 1999

Andrew D.

Position: Director

Appointed: 01 June 1992

Resigned: 07 January 1994

Gareth H.

Position: Director

Appointed: 18 June 1991

Resigned: 11 October 1993

Rosalind S.

Position: Director

Appointed: 18 June 1991

Resigned: 11 October 1993

Anne L.

Position: Director

Appointed: 18 June 1991

Resigned: 01 June 1992

David R.

Position: Director

Appointed: 18 June 1991

Resigned: 11 October 1993

Matthew M.

Position: Director

Appointed: 18 June 1991

Resigned: 06 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 52024 921       
Balance Sheet
Current Assets18 92026 93824 34849 73220 32320 42023 47223 03823 498
Net Assets Liabilities    17 10319 91921 77621 778 
Cash Bank In Hand18 8156 114       
Debtors10520 824       
Net Assets Liabilities Including Pension Asset Liability17 52024 921       
Reserves/Capital
Called Up Share Capital210210       
Profit Loss Account Reserve17 31024 711       
Shareholder Funds17 52024 921       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 5897 519     
Average Number Employees During Period      333
Creditors  -1 7577 5193 2205011 6961 2601 341
Net Current Assets Liabilities17 52024 92135 91142 21317 10319 91921 77621 778 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 5636 770     
Total Assets Less Current Liabilities17 52024 92135 91142 21317 103    
Creditors Due Within One Year Total Current Liabilities1 4002 017       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements