2 - 14 Orsett Terrace Management Company Limited

General information

Name:

2 - 14 Orsett Terrace Management Company Ltd

Office Address:

Flat 1 4 Orsett Terrace W2 6AZ London

Number: 02067821

Incorporation date: 1986-10-27

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The company is registered in London under the ID 02067821. This company was registered in the year 1986. The headquarters of this firm is situated at Flat 1 4 Orsett Terrace. The postal code is W2 6AZ. The firm's principal business activity number is 98000 and their NACE code stands for Residents property management. 2023-06-23 is the last time account status updates were filed.

Nishanthi K., Patricia C., Louis L. and 3 remaining, listed below are listed as firm's directors and have been working on the company success since Thu, 23rd Sep 2021. At least one secretary in this firm is a limited company, specifically Ja Management (london) Ltd.

Financial data based on annual reports

Company staff

Nishanthi K.

Role: Director

Appointed: 23 September 2021

Latest update: 5 May 2024

Patricia C.

Role: Director

Appointed: 23 September 2021

Latest update: 5 May 2024

Ja Management (london) Ltd

Role: Corporate Secretary

Appointed: 01 May 2020

Address: London Road, Plaistow, London, E13 0DN, England

Latest update: 5 May 2024

Louis L.

Role: Director

Appointed: 22 September 2016

Latest update: 5 May 2024

David F.

Role: Director

Appointed: 24 September 2015

Latest update: 5 May 2024

Dietrich S.

Role: Director

Appointed: 24 September 2009

Latest update: 5 May 2024

David W.

Role: Director

Appointed: 07 October 1994

Latest update: 5 May 2024

Accounts Documents

Account next due date 31 March 2025
Account last made up date 23 June 2023
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 24 June 2013
End Date For Period Covered By Report 23 June 2014
Date Approval Accounts 25 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Date Approval Accounts 14 September 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Annual Accounts
Start Date For Period Covered By Report 24 June 2014
End Date For Period Covered By Report 23 June 2015
Annual Accounts 19 September 2013
End Date For Period Covered By Report 23 June 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on June 23, 2023 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2, Hills Road

Post code:

CB2 1JP

City / Town:

Cambridge

Accountant/Auditor,
2014 - 2013

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
37
Company Age

Similar companies nearby

Closest companies