Ten Pembridge Crescent Management Company Limited


Founded in 1978, Ten Pembridge Crescent Management Company, classified under reg no. 01405534 is an active company. Currently registered at 10 Pembridge Crescent W11 3DT, the company has been in the business for 46 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 4 directors in the the firm, namely Simon T., Rifat O. and Mariko F. and others. In addition one secretary - Paul A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward T. who worked with the the firm until 6 October 1994.

Ten Pembridge Crescent Management Company Limited Address / Contact

Office Address 10 Pembridge Crescent
Office Address2 London
Town
Post code W11 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405534
Date of Incorporation Thu, 14th Dec 1978
Industry Residents property management
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Simon T.

Position: Director

Appointed: 05 June 2018

Paul A.

Position: Secretary

Appointed: 06 October 1994

Rifat O.

Position: Director

Appointed: 06 October 1994

Mariko F.

Position: Director

Appointed: 03 December 1991

Brett R.

Position: Director

Appointed: 31 January 1991

Thomas P.

Position: Director

Resigned: 09 June 2023

Tom P.

Position: Director

Appointed: 01 March 2011

Resigned: 31 March 2015

Mark C.

Position: Director

Appointed: 25 May 2004

Resigned: 22 December 2010

Camilla R.

Position: Director

Appointed: 18 April 1996

Resigned: 25 May 2004

Edward T.

Position: Secretary

Appointed: 14 February 1992

Resigned: 06 October 1994

Edward T.

Position: Director

Appointed: 14 February 1992

Resigned: 06 October 1994

Joan F.

Position: Director

Appointed: 31 January 1991

Resigned: 14 February 1992

Robert M.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 1993

Paul A.

Position: Director

Appointed: 31 January 1991

Resigned: 03 February 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 8764 4866 1741 60815 37815 24819 849
Current Assets8 0775 9398 52513 69616 73717 61025 550
Debtors3 2011 4532 35112 0881 3592 3625 701
Net Assets Liabilities178178178178178178178
Other Debtors3 2011 4532 35112 0881 3592 3625 701
Property Plant Equipment1 6521 6521 6521 6521 6521 6521 652
Other
Creditors1 6521 6521 6521 6521 6521 6521 652
Net Current Assets Liabilities178178178178178178178
Other Creditors1 6521 6521 6521 6521 6521 6521 652
Property Plant Equipment Gross Cost1 6521 6521 6521 6521 6521 652 
Total Assets Less Current Liabilities1 8301 8301 8301 8301 8301 8301 830
Trade Creditors Trade Payables 1 0521632 6662 1951 898436

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (11 pages)

Company search

Advertisements