Yew Tree Court (bovingdon) Management Company Limited LONDON


Founded in 1988, Yew Tree Court (bovingdon) Management Company, classified under reg no. 02312574 is an active company. Currently registered at Hml Hathaways Ltd, First Floor, Prospect House N20 9AE, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has one director. David S., appointed on 25 February 2021. 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.

Yew Tree Court (bovingdon) Management Company Limited Address / Contact

Office Address Hml Hathaways Ltd, First Floor, Prospect House
Office Address2 2 Athenaeum Road
Town London
Post code N20 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312574
Date of Incorporation Thu, 3rd Nov 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

David S.

Position: Director

Appointed: 25 February 2021

David H.

Position: Director

Appointed: 23 July 2014

Resigned: 12 January 2021

Katrina M.

Position: Director

Appointed: 25 July 2006

Resigned: 05 October 2018

Kathleen T.

Position: Director

Appointed: 28 June 2005

Resigned: 11 July 2007

Peggy T.

Position: Director

Appointed: 25 June 2005

Resigned: 23 July 2014

Angela B.

Position: Secretary

Appointed: 16 December 2004

Resigned: 10 January 2017

Jennie A.

Position: Director

Appointed: 10 June 2004

Resigned: 25 July 2006

Gary G.

Position: Director

Appointed: 10 June 2004

Resigned: 25 July 2006

Anne B.

Position: Director

Appointed: 24 March 2004

Resigned: 10 June 2004

Tracey G.

Position: Director

Appointed: 26 January 2003

Resigned: 10 June 2004

Anne B.

Position: Secretary

Appointed: 01 December 2002

Resigned: 16 December 2004

Philippa W.

Position: Secretary

Appointed: 14 June 2002

Resigned: 30 November 2002

Sean D.

Position: Director

Appointed: 14 June 2002

Resigned: 24 March 2004

Frank W.

Position: Director

Appointed: 10 January 2002

Resigned: 30 November 2002

Stephanie P.

Position: Secretary

Appointed: 26 September 2001

Resigned: 14 June 2002

Philip W.

Position: Director

Appointed: 24 March 2001

Resigned: 14 June 2002

Sharon F.

Position: Secretary

Appointed: 20 September 1999

Resigned: 26 September 2001

Alison W.

Position: Secretary

Appointed: 15 January 1997

Resigned: 20 September 1999

Lesley C.

Position: Director

Appointed: 21 November 1993

Resigned: 24 March 2001

Sarah U.

Position: Secretary

Appointed: 08 December 1992

Resigned: 15 January 1997

Samuel S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 November 1993

Ian T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 2002

Graham U.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Current Assets13 716
Net Assets Liabilities12 825
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 388
Creditors571
Net Current Assets Liabilities14 213
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 068
Total Assets Less Current Liabilities14 213

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements