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


Thames Hamlet Block ""c"" Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02461729. The Thames Hamlet Block ""c"" 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 company has one director. Timothy L., appointed on 7 September 2012. There are currently no secretaries appointed. At the moment 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.

Thames Hamlet Block ""c"" 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 02461729
Date of Incorporation Mon, 22nd Jan 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 19 June 2013

Timothy L.

Position: Director

Appointed: 07 September 2012

Attwood Property Management Limited

Position: Corporate Secretary

Appointed: 07 September 2012

Resigned: 19 June 2013

Mary M.

Position: Director

Appointed: 07 September 2012

Resigned: 31 August 2013

Attwood Property Management Ltd

Position: Corporate Secretary

Appointed: 11 June 2012

Resigned: 07 September 2012

Attwood Property Management Ltd

Position: Corporate Secretary

Appointed: 27 January 2011

Resigned: 11 June 2012

Nicholas J.

Position: Director

Appointed: 26 October 2009

Resigned: 07 September 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2008

Resigned: 24 December 2010

Hayley W.

Position: Director

Appointed: 15 February 2008

Resigned: 22 October 2012

John M.

Position: Director

Appointed: 24 January 2008

Resigned: 06 November 2012

Keith N.

Position: Director

Appointed: 22 January 2008

Resigned: 07 September 2012

Steven H.

Position: Director

Appointed: 22 January 2008

Resigned: 08 June 2010

Johnson Cooper Limited

Position: Corporate Secretary

Appointed: 06 September 2007

Resigned: 02 June 2008

Johnson Cooper Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 06 September 2007

Ricky C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 06 September 2007

R M C (corporate) Directors Limited

Position: Corporate Director

Appointed: 01 July 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Corporate Director

Appointed: 01 July 2005

Resigned: 01 July 2005

Rmc (corporate) Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 2005

Resigned: 06 December 2005

Equity Directors Limited

Position: Corporate Director

Appointed: 23 June 2004

Resigned: 01 July 2005

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 2004

Resigned: 18 February 2005

Nicholas J.

Position: Director

Appointed: 16 January 2003

Resigned: 24 May 2004

Kevin K.

Position: Secretary

Appointed: 02 October 1996

Resigned: 06 February 2004

Kevin K.

Position: Director

Appointed: 02 October 1996

Resigned: 17 March 1999

Margaret C.

Position: Director

Appointed: 02 October 1996

Resigned: 04 September 2003

Paul M.

Position: Director

Appointed: 21 September 1993

Resigned: 04 September 2003

Joan S.

Position: Director

Appointed: 05 January 1993

Resigned: 21 September 1993

Malcolm S.

Position: Secretary

Appointed: 05 January 1993

Resigned: 21 September 1993

Timothy L.

Position: Director

Appointed: 30 April 1991

Resigned: 05 January 1993

Ndimot S.

Position: Secretary

Appointed: 30 April 1991

Resigned: 05 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 5644 0448 85811 70213 21610 02413 32115 562
Current Assets 16 63319 99821 14321 08315 80522 08623 468
Debtors10 06712 58912 7909 4417 8675 7818 7657 906
Net Assets Liabilities 13 42318 966     
Other Debtors6 4416 5796 9656 0004 6134 8725 4226 439
Other
Creditors1 0321 9061 0323 7822 3382 4503 2965 635
Net Current Assets Liabilities 15 32918 96617 36118 74513 35518 79017 833
Other Creditors1 9061 9062 6823 6952 3382 4503 2965 635
Trade Creditors Trade Payables 272 87    
Trade Debtors Trade Receivables3 6266 0104 1753 4413 2549093 3431 467

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, November 2023
Free Download (7 pages)

Company search

Advertisements