Tanworth Gardens (pinner) Management Limited LONDON


Tanworth Gardens (pinner) Management started in year 1992 as Private Limited Company with registration number 02729898. The Tanworth Gardens (pinner) Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

The firm has 6 directors, namely Katherine S., Barry K. and Charles M. and others. Of them, Andrew L. has been with the company the longest, being appointed on 5 January 2004 and Katherine S. and Barry K. have been with the company for the least time - from 25 March 2024. 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.

Tanworth Gardens (pinner) Management Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729898
Date of Incorporation Thu, 9th Jul 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 29th June
Company age 32 years old
Account next due date Fri, 29th Mar 2024 (27 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Katherine S.

Position: Director

Appointed: 25 March 2024

Barry K.

Position: Director

Appointed: 25 March 2024

Charles M.

Position: Director

Appointed: 17 March 2015

Ketan P.

Position: Director

Appointed: 09 December 2008

Mark E.

Position: Director

Appointed: 06 January 2005

Andrew L.

Position: Director

Appointed: 05 January 2004

Sue C.

Position: Secretary

Appointed: 28 September 2010

Resigned: 10 September 2016

Ann M.

Position: Director

Appointed: 05 January 2004

Resigned: 06 January 2005

Martin H.

Position: Secretary

Appointed: 04 December 2000

Resigned: 29 September 2010

Graeme P.

Position: Secretary

Appointed: 21 October 1999

Resigned: 04 December 2000

Louise K.

Position: Director

Appointed: 21 October 1999

Resigned: 08 November 2001

Susan M.

Position: Director

Appointed: 21 October 1999

Resigned: 09 December 2002

Martin H.

Position: Director

Appointed: 09 December 1998

Resigned: 05 January 2004

Emma W.

Position: Secretary

Appointed: 30 October 1997

Resigned: 21 October 1999

Ann H.

Position: Director

Appointed: 11 December 1996

Resigned: 26 June 1998

Graeme P.

Position: Director

Appointed: 11 December 1996

Resigned: 04 December 2000

Brian C.

Position: Secretary

Appointed: 01 March 1996

Resigned: 30 October 1997

Fawzia R.

Position: Director

Appointed: 06 November 1995

Resigned: 21 October 1999

Emma W.

Position: Director

Appointed: 21 November 1994

Resigned: 21 October 1999

Peter J.

Position: Secretary

Appointed: 15 October 1993

Resigned: 06 November 1995

David A.

Position: Director

Appointed: 15 October 1993

Resigned: 31 December 1993

Brian C.

Position: Director

Appointed: 15 October 1993

Resigned: 30 October 1997

Jenny O.

Position: Director

Appointed: 15 October 1993

Resigned: 21 November 1994

Roger S.

Position: Director

Appointed: 15 October 1993

Resigned: 30 June 1997

Peter J.

Position: Director

Appointed: 15 October 1993

Resigned: 06 November 1995

Behjat F.

Position: Secretary

Appointed: 26 January 1993

Resigned: 15 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1992

Resigned: 09 July 1992

Alan F.

Position: Director

Appointed: 09 July 1992

Resigned: 15 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-292016-06-302017-06-292018-06-292019-06-302020-06-292021-06-292022-06-292023-06-29
Net Worth14141414      
Balance Sheet
Current Assets14141414141414141414
Net Assets Liabilities   14141414141414
Debtors1414        
Net Assets Liabilities Including Pension Asset Liability14141414      
Reserves/Capital
Called Up Share Capital1414        
Shareholder Funds14141414      
Other
Net Current Assets Liabilities14141414141414141414
Total Assets Less Current Liabilities14141414141414141414
Number Shares Allotted 14        
Par Value Share 1        
Share Capital Allotted Called Up Paid1414        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 29th June 2022
filed on: 9th, March 2023
Free Download (3 pages)

Company search