Totteridge House Management Limited LONDON


Founded in 1994, Totteridge House Management, classified under reg no. 02992374 is an active company. Currently registered at 1 Totteridge House N20 8PT, London the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Ashley B., Maureen Z.. Of them, Maureen Z. has been with the company the longest, being appointed on 26 January 2005 and Ashley B. has been with the company for the least time - from 16 December 2010. 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.

Totteridge House Management Limited Address / Contact

Office Address 1 Totteridge House
Office Address2 Totteridge Village
Town London
Post code N20 8PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02992374
Date of Incorporation Mon, 21st Nov 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ashley B.

Position: Director

Appointed: 16 December 2010

Maureen Z.

Position: Director

Appointed: 26 January 2005

Beverley S.

Position: Director

Appointed: 08 November 2006

Resigned: 16 December 2010

Sandra W.

Position: Secretary

Appointed: 13 November 2003

Resigned: 16 December 2010

Basil W.

Position: Director

Appointed: 28 February 2002

Resigned: 16 December 2010

Richard B.

Position: Director

Appointed: 28 February 2002

Resigned: 26 January 2005

Paul W.

Position: Secretary

Appointed: 10 March 2000

Resigned: 13 November 2003

Shirley D.

Position: Secretary

Appointed: 01 December 1995

Resigned: 10 March 2000

James W.

Position: Secretary

Appointed: 07 April 1995

Resigned: 30 November 1995

Shirley D.

Position: Director

Appointed: 21 November 1994

Resigned: 10 March 2000

Location Matters Limited

Position: Nominee Secretary

Appointed: 21 November 1994

Resigned: 21 November 1994

Philip B.

Position: Director

Appointed: 21 November 1994

Resigned: 28 February 2002

Property Holdings Limited

Position: Nominee Director

Appointed: 21 November 1994

Resigned: 21 April 1997

Shirley D.

Position: Secretary

Appointed: 21 November 1994

Resigned: 07 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 20 62820 61520 61520 60220 58920 57620 57620 576
Net Assets Liabilities 19 59219 57919 57919 56619 55319 54019 52719 514
Debtors20 62820 628       
Net Assets Liabilities Including Pension Asset Liability19 59219 592       
Tangible Fixed Assets38 18038 180       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve19 58019 580       
Other
Average Number Employees During Period     213262
Creditors 39 21639 21639 21639 21639 21639 2161339 216
Fixed Assets 38 18038 18038 18038 18038 18038 18038 18038 180
Net Current Assets Liabilities20 62820 62820 61520 61520 60220 58920 57620 56320 550
Total Assets Less Current Liabilities58 80858 80858 79558 79558 78258 76958 75658 74358 730
Capital Employed19 59219 592       
Creditors Due After One Year39 21639 216       
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation38 18038 180       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 26th, April 2023
Free Download (2 pages)

Company search

Advertisements