Thane Mansions & Walton House Limited LONDON


Founded in 2000, Thane Mansions & Walton House, classified under reg no. 04111459 is an active company. Currently registered at Flat 1, Walton House N7 7PD, London the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Clive G., Jennifer W. and Lisa M. and others. In addition one secretary - Lisa M. - is with the company. 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.

Thane Mansions & Walton House Limited Address / Contact

Office Address Flat 1, Walton House
Office Address2 Thane Villas
Town London
Post code N7 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111459
Date of Incorporation Tue, 21st Nov 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Clive G.

Position: Director

Appointed: 14 December 2021

Jennifer W.

Position: Director

Appointed: 14 December 2021

Lisa M.

Position: Secretary

Appointed: 01 February 2021

Lisa M.

Position: Director

Appointed: 26 November 2020

Susan M.

Position: Director

Appointed: 23 November 2000

David S.

Position: Director

Appointed: 26 November 2020

Resigned: 30 November 2021

Sonya C.

Position: Director

Appointed: 14 November 2019

Resigned: 14 December 2021

Neil M.

Position: Director

Appointed: 29 October 2015

Resigned: 29 October 2020

Andrew H.

Position: Director

Appointed: 02 April 2012

Resigned: 13 August 2015

Richard D.

Position: Director

Appointed: 21 October 2010

Resigned: 12 August 2011

Emily C.

Position: Director

Appointed: 29 January 2009

Resigned: 12 August 2010

Katherine W.

Position: Secretary

Appointed: 29 January 2009

Resigned: 01 February 2021

Su T.

Position: Secretary

Appointed: 26 October 2006

Resigned: 28 November 2008

Clive G.

Position: Director

Appointed: 27 October 2005

Resigned: 14 November 2019

Julian D.

Position: Director

Appointed: 19 April 2005

Resigned: 28 October 2006

Julian D.

Position: Secretary

Appointed: 19 April 2005

Resigned: 28 October 2006

Katherine W.

Position: Director

Appointed: 23 November 2000

Resigned: 26 November 2020

David C.

Position: Director

Appointed: 23 November 2000

Resigned: 27 October 2005

Susan K.

Position: Director

Appointed: 23 November 2000

Resigned: 19 April 2005

Susan K.

Position: Secretary

Appointed: 23 November 2000

Resigned: 19 April 2005

Daniel M.

Position: Secretary

Appointed: 21 November 2000

Resigned: 23 November 2000

William T.

Position: Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

Howard T.

Position: Nominee Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

Donald C.

Position: Director

Appointed: 21 November 2000

Resigned: 23 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets70 07377 42856 15966 07567 620
Net Assets Liabilities51 39758 75237 48347 39948 944
Other
Creditors485485485485485
Fixed Assets55 01355 01355 01355 01355 013
Net Current Assets Liabilities69 58876 94355 67465 59067 135
Total Assets Less Current Liabilities124 601131 956110 687120 603122 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search