FOUR FLATS (170) LIMITED - HACKNEY
Company Profile | Company Filings |
Overview
FOUR FLATS (170) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HACKNEY and has the status: Active.
FOUR FLATS (170) LIMITED was incorporated 34 years ago on 06/09/1989 and has the registered number: 02420297. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
FOUR FLATS (170) LIMITED was incorporated 34 years ago on 06/09/1989 and has the registered number: 02420297. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
FOUR FLATS (170) LIMITED - HACKNEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
170 RICHMOND ROAD
HACKNEY
LONDON
E8 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RACHAEL CLARE SPANN | Oct 1975 | British | Director | 2004-01-31 | CURRENT |
MISS TALLULAH SYLVA MARIA ORMSBY GORE | May 1988 | British | Director | 2017-02-01 | CURRENT |
AYMAN GAMMALL | Dec 1979 | British | Director | 2008-01-10 | CURRENT |
SUSAN ELIZABETH DOE | Oct 1965 | British | Director | 1999-01-18 | CURRENT |
MR HENRY ALEXANDER KINGSFORD | May 1981 | British | Director | 2012-11-17 UNTIL 2017-02-01 | RESIGNED |
MISS SARAH LUCINDA GRALEY | Sep 1982 | British | Director | 2012-08-17 UNTIL 2012-11-21 | RESIGNED |
DAVID DIXON | Jul 1964 | British | Director | 2000-01-31 UNTIL 2003-10-31 | RESIGNED |
CATHERINE COOKE | Jul 1968 | Director | 2003-02-09 UNTIL 2012-08-17 | RESIGNED | |
DIANE JOY OVERELL | Jul 1960 | Secretary | RESIGNED | ||
SUSAN ELIZABETH DOE | Oct 1965 | British | Secretary | 1999-01-18 UNTIL 2004-06-11 | RESIGNED |
CATHERINE COOKE | Jul 1968 | Secretary | 2004-06-11 UNTIL 2012-08-17 | RESIGNED | |
DIANE JOY OVERELL | Jul 1960 | Director | RESIGNED | ||
BENJAMIN DAVID PRAG | Nov 1972 | British | Director | 2004-01-28 UNTIL 2008-01-01 | RESIGNED |
CHERYL ANN WELSH | Feb 1958 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2024-01-03 | 31-03-2023 | £13,839 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2022-12-30 | 31-03-2022 | £13,647 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2022-01-01 | 31-03-2021 | £11,760 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2020-12-31 | 31-03-2020 | £9,383 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2019-12-25 | 31-03-2019 | £7,234 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2018-12-14 | 31-03-2018 | £9,481 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2017-12-29 | 31-03-2017 | £7,094 Cash £7,094 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2016-12-15 | 31-03-2016 | £15,807 Cash £15,807 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2015-12-15 | 31-03-2015 | £13,420 Cash £13,420 equity |
Micro-entity Accounts - FOUR FLATS (170) LIMITED | 2014-11-13 | 31-03-2014 | £11,559 Cash £11,559 equity |