Twenty-seven Comeragh Limited


Founded in 1982, Twenty-seven Comeragh, classified under reg no. 01663519 is an active company. Currently registered at 27 Comeragh Road W14 9HP, the company has been in the business for 42 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 6 directors in the the firm, namely Cosmina D., Matthias S. and Carole P. and others. In addition one secretary - Christopher P. - 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.

Twenty-seven Comeragh Limited Address / Contact

Office Address 27 Comeragh Road
Office Address2 London
Town
Post code W14 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663519
Date of Incorporation Fri, 10th Sep 1982
Industry Residents property management
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Cosmina D.

Position: Director

Appointed: 28 March 2022

Matthias S.

Position: Director

Appointed: 14 February 2020

Christopher P.

Position: Secretary

Appointed: 19 November 2015

Carole P.

Position: Director

Appointed: 17 July 2015

Ranmali P.

Position: Director

Appointed: 01 June 2015

Christopher P.

Position: Director

Appointed: 10 May 2015

Nicola S.

Position: Director

Appointed: 10 May 2015

Mary M.

Position: Secretary

Resigned: 01 April 1994

George M.

Position: Director

Appointed: 19 November 2015

Resigned: 28 March 2022

Mark N.

Position: Secretary

Appointed: 30 April 2015

Resigned: 19 November 2015

Mark N.

Position: Director

Appointed: 28 March 2014

Resigned: 19 November 2015

Edward M.

Position: Director

Appointed: 29 March 2012

Resigned: 14 February 2020

David C.

Position: Director

Appointed: 27 January 2011

Resigned: 29 March 2014

Olivier K.

Position: Director

Appointed: 01 August 2010

Resigned: 28 March 2012

Steven K.

Position: Director

Appointed: 18 March 2010

Resigned: 01 August 2010

Anna C.

Position: Director

Appointed: 02 February 2004

Resigned: 25 January 2011

Murray M.

Position: Director

Appointed: 17 May 2002

Resigned: 30 October 2009

Anita L.

Position: Director

Appointed: 28 March 2002

Resigned: 02 February 2004

Minnie S.

Position: Director

Appointed: 23 May 2001

Resigned: 10 January 2014

Natasha L.

Position: Director

Appointed: 11 August 2000

Resigned: 17 May 2002

Angela L.

Position: Director

Appointed: 29 October 1998

Resigned: 17 July 2015

Victoria A.

Position: Director

Appointed: 28 February 1997

Resigned: 28 March 2002

Jonathan T.

Position: Director

Appointed: 21 February 1997

Resigned: 11 August 2000

Robert R.

Position: Secretary

Appointed: 01 April 1994

Resigned: 30 April 2015

Nicholas T.

Position: Director

Appointed: 09 October 1992

Resigned: 21 February 1997

Sarah L.

Position: Director

Appointed: 19 July 1991

Resigned: 09 October 1992

Kathleen N.

Position: Director

Appointed: 19 July 1991

Resigned: 20 June 1997

Ricardo A.

Position: Director

Appointed: 19 July 1991

Resigned: 28 February 1997

Robert R.

Position: Director

Appointed: 19 July 1991

Resigned: 30 April 2015

Mary M.

Position: Director

Appointed: 19 July 1991

Resigned: 23 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth14 42914 42914 42914 429      
Balance Sheet
Net Assets Liabilities   14 42914 42914 42914 42914 42914 42914 429
Net Assets Liabilities Including Pension Asset Liability14 42914 42914 42914 429      
Tangible Fixed Assets15 30415 30415 30415 304      
Reserves/Capital
Called Up Share Capital500500500500      
Profit Loss Account Reserve13 92913 92913 92913 929      
Shareholder Funds14 42914 42914 42914 429      
Other
Creditors   875875875875875875875
Fixed Assets15 30415 30415 30415 30415 30415 30415 30415 30415 30415 304
Net Current Assets Liabilities-875-875-875-875875875875875875875
Total Assets Less Current Liabilities14 42914 42914 42914 42914 42914 42914 42914 42914 42914 429
Creditors Due Within One Year875875875875      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation15 30415 30415 304       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements