Tarling Road Flat Management Company Limited BOREHAMWOOD


Tarling Road Flat Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03960261. The Tarling Road Flat Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Borehamwood at C/o Michael Laurie Magar 2nd Floor, Premiere House. Postal code: WD6 1JH.

The company has 2 directors, namely Darren R., Jana S.. Of them, Jana S. has been with the company the longest, being appointed on 6 February 2012 and Darren R. has been with the company for the least time - from 1 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tarling Road Flat Management Company Limited Address / Contact

Office Address C/o Michael Laurie Magar 2nd Floor, Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960261
Date of Incorporation Thu, 30th Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Darren R.

Position: Director

Appointed: 01 June 2021

Michael Laurie Magar Limited

Position: Corporate Secretary

Appointed: 22 February 2013

Jana S.

Position: Director

Appointed: 06 February 2012

Rasik T.

Position: Director

Appointed: 15 November 2019

Resigned: 24 June 2021

Sabrina G.

Position: Director

Appointed: 18 December 2017

Resigned: 03 May 2019

Darren R.

Position: Director

Appointed: 12 April 2016

Resigned: 10 April 2017

Alan G.

Position: Director

Appointed: 21 September 2011

Resigned: 19 February 2016

Benjamin C.

Position: Director

Appointed: 19 September 2011

Resigned: 20 May 2014

Barry V.

Position: Director

Appointed: 12 April 2011

Resigned: 18 October 2012

Rasik T.

Position: Director

Appointed: 12 April 2011

Resigned: 15 November 2011

Jessica R.

Position: Director

Appointed: 12 April 2011

Resigned: 15 June 2012

Catherine M.

Position: Director

Appointed: 12 April 2011

Resigned: 06 February 2012

Louise M.

Position: Director

Appointed: 12 April 2011

Resigned: 15 November 2011

Ringley Limited

Position: Corporate Secretary

Appointed: 22 March 2010

Resigned: 22 October 2012

Michael Y.

Position: Director

Appointed: 10 December 2007

Resigned: 12 April 2011

Ringley Limited

Position: Corporate Secretary

Appointed: 25 August 2004

Resigned: 22 March 2010

Costas M.

Position: Director

Appointed: 26 April 2004

Resigned: 24 November 2007

Susan R.

Position: Director

Appointed: 26 April 2004

Resigned: 16 August 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2003

Resigned: 03 November 2004

Ian A.

Position: Director

Appointed: 30 October 2001

Resigned: 02 June 2011

Barry V.

Position: Director

Appointed: 30 October 2001

Resigned: 18 July 2006

Robin D.

Position: Secretary

Appointed: 24 January 2001

Resigned: 15 October 2003

John D.

Position: Director

Appointed: 27 July 2000

Resigned: 30 October 2001

Paula G.

Position: Director

Appointed: 11 May 2000

Resigned: 30 October 2001

Lisas M.

Position: Secretary

Appointed: 11 May 2000

Resigned: 24 January 2001

Amanda A.

Position: Director

Appointed: 11 May 2000

Resigned: 27 July 2000

Stephen W.

Position: Secretary

Appointed: 30 March 2000

Resigned: 11 May 2000

Stephen W.

Position: Director

Appointed: 30 March 2000

Resigned: 30 October 2001

Richard T.

Position: Director

Appointed: 30 March 2000

Resigned: 11 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-31
Balance Sheet
Debtors5 39122 83937 854
Other Debtors 22 83937 854
Other
Cost Sales135 714145 527149 699
Creditors 22 83937 854
Creditors Due Within One Year5 39122 839 
Other Creditors 19 54327 910
Other Creditors Due Within One Year 19 543 
Trade Creditors Trade Payables 3 2969 944
Trade Creditors Within One Year5 3913 296 
Turnover Gross Operating Revenue135 714145 527 
Turnover Revenue 145 527149 699

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements