Thames Hamlet Block ""b"" Management Company Limited GRAYS


Thames Hamlet Block ""b"" Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02488851. The Thames Hamlet Block ""b"" Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Grays at 20 London Road. Postal code: RM17 5XY.

The firm has one director. Sean H., appointed on 19 May 2015. There are currently no secretaries appointed. 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.

Thames Hamlet Block ""b"" Management Company Limited Address / Contact

Office Address 20 London Road
Town Grays
Post code RM17 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02488851
Date of Incorporation Wed, 4th Apr 1990
Industry Residents property management
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Sean H.

Position: Director

Appointed: 19 May 2015

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 01 August 2013

Graham B.

Position: Director

Appointed: 06 September 2012

Resigned: 18 November 2013

Amanda P.

Position: Director

Appointed: 06 September 2012

Resigned: 25 April 2016

Attwood Property Management Limited

Position: Corporate Secretary

Appointed: 06 September 2012

Resigned: 01 August 2013

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 June 2012

Resigned: 06 September 2012

Attwood Property Management Ltd

Position: Corporate Secretary

Appointed: 05 January 2011

Resigned: 11 June 2012

Nicholas J.

Position: Director

Appointed: 30 June 2009

Resigned: 06 September 2012

John M.

Position: Director

Appointed: 29 June 2009

Resigned: 06 November 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2008

Resigned: 24 December 2010

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 December 2005

Resigned: 04 June 2008

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Sean H.

Position: Director

Appointed: 18 August 2004

Resigned: 30 June 2009

Equity Co Secretaries Limited

Position: Secretary

Appointed: 07 January 2002

Resigned: 18 February 2005

Equity Directors Limited

Position: Director

Appointed: 01 December 2001

Resigned: 25 February 2005

Wei G.

Position: Secretary

Appointed: 09 November 1999

Resigned: 27 March 2001

Sean H.

Position: Secretary

Appointed: 18 March 1996

Resigned: 09 November 1999

Wendy L.

Position: Director

Appointed: 18 March 1996

Resigned: 27 March 2001

Sean H.

Position: Director

Appointed: 10 August 1994

Resigned: 09 November 1999

Anthony W.

Position: Secretary

Appointed: 10 August 1994

Resigned: 18 March 1996

Mary H.

Position: Secretary

Appointed: 06 January 1993

Resigned: 10 August 1994

Anthony W.

Position: Director

Appointed: 04 April 1992

Resigned: 18 March 1996

Andrew B.

Position: Director

Appointed: 04 April 1992

Resigned: 06 January 1993

Donna E.

Position: Secretary

Appointed: 04 April 1992

Resigned: 06 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth14 56915 964       
Balance Sheet
Cash Bank On Hand 11 5528 5808 7809 6255 0388 7867 8415 665
Current Assets19 48320 87817 64821 12020 12117 40919 20119 78320 233
Debtors7 2169 3269 06812 34010 49612 37110 41511 94214 568
Net Assets Liabilities  12 7346 353     
Other Debtors 2 8703 9537 7247 5748 5388 7069 99712 441
Cash Bank In Hand12 26711 552       
Reserves/Capital
Profit Loss Account Reserve5 2696 664       
Shareholder Funds14 56915 964       
Other
Creditors  4 01414 76710 4713 4185 0015 3932 674
Net Current Assets Liabilities  16 7486 3539 65013 99114 20014 39017 559
Other Creditors 4 0144 0149502 8983 3695 0015 3932 674
Trade Creditors Trade Payables   13 8177 57349   
Trade Debtors Trade Receivables 6 4565 1154 6162 9223 8331 7091 9452 127
Creditors Due After One Year4 0144 014       
Creditors Due Within One Year900900       
Revaluation Reserve9 3009 300       
Total Assets Less Current Liabilities18 58319 978       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 16th, November 2023
Free Download (7 pages)

Company search

Advertisements