Streatham Green Residents Management Company Limited LONDON


Founded in 1995, Streatham Green Residents Management Company, classified under reg no. 03119683 is an active company. Currently registered at Ringley House 349 Royal College Street NW1 9QS, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Gopaul T., Milton P. and Elliot B. and others. Of them, Andrew H. has been with the company the longest, being appointed on 24 May 2000 and Gopaul T. and Milton P. and Elliot B. have been with the company for the least time - from 12 November 2013. 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.

Streatham Green Residents Management Company Limited Address / Contact

Office Address Ringley House 349 Royal College Street
Office Address2 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119683
Date of Incorporation Mon, 30th Oct 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Gopaul T.

Position: Director

Appointed: 12 November 2013

Milton P.

Position: Director

Appointed: 12 November 2013

Elliot B.

Position: Director

Appointed: 12 November 2013

Ringley Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Andrzej K.

Position: Director

Appointed: 10 March 2004

Andrew H.

Position: Director

Appointed: 24 May 2000

Linda R.

Position: Director

Appointed: 12 November 2013

Resigned: 08 September 2023

Evol G.

Position: Director

Appointed: 12 November 2013

Resigned: 15 March 2018

Pmuk (london) Ltd

Position: Corporate Secretary

Appointed: 28 March 2012

Resigned: 30 April 2013

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 29 November 2011

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Kim K.

Position: Director

Appointed: 23 August 2005

Resigned: 02 March 2016

Jaclyn C.

Position: Director

Appointed: 23 August 2005

Resigned: 21 September 2012

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 14 November 2002

Resigned: 24 February 2005

Austin G.

Position: Director

Appointed: 19 April 2000

Resigned: 12 June 2007

Andrzej K.

Position: Director

Appointed: 25 March 1998

Resigned: 24 May 2000

Jackie F.

Position: Director

Appointed: 19 March 1998

Resigned: 24 May 2000

Christopher C.

Position: Secretary

Appointed: 22 January 1997

Resigned: 24 February 2005

Maria M.

Position: Director

Appointed: 08 May 1996

Resigned: 15 January 1998

Derek B.

Position: Secretary

Appointed: 08 May 1996

Resigned: 22 January 1997

Derek B.

Position: Director

Appointed: 08 May 1996

Resigned: 25 March 1998

Christopher C.

Position: Director

Appointed: 08 May 1996

Resigned: 23 October 2002

Joan B.

Position: Director

Appointed: 08 May 1996

Resigned: 27 November 1997

Judith G.

Position: Director

Appointed: 08 May 1996

Resigned: 01 January 2000

Austin G.

Position: Director

Appointed: 08 May 1996

Resigned: 25 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 1995

Resigned: 08 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1995

Resigned: 08 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 7213 7213 7213 7213 7213 7213 7213 721
Net Assets Liabilities10 41810 41810 41810 41810 41810 41810 41810 418
Other
Creditors7 3347 3347 3347 3347 3347 3347 3347 334
Fixed Assets14 03114 03114 03114 03114 03114 03114 03114 031
Net Current Assets Liabilities3 7213 7213 7213 7213 7213 7213 7213 721
Total Assets Less Current Liabilities17 75217 75217 75217 75217 75217 75217 75217 752

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements