You are here: bizstats.co.uk > a-z index > 1 list > 16 list

169 Park Road Management Limited TEDDINGTON


Founded in 2014, 169 Park Road Management, classified under reg no. 09005660 is an active company. Currently registered at 4 Vicarage Road TW11 8EZ, Teddington the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Alice O., Zishean J. and Wanda M. and others. Of them, Melanie J. has been with the company the longest, being appointed on 22 April 2014 and Alice O. has been with the company for the least time - from 8 December 2016. As of 29 May 2024, there were 6 ex directors - Simon M., Stephen D. and others listed below. There were no ex secretaries.

169 Park Road Management Limited Address / Contact

Office Address 4 Vicarage Road
Town Teddington
Post code TW11 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09005660
Date of Incorporation Tue, 22nd Apr 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Alice O.

Position: Director

Appointed: 08 December 2016

Zishean J.

Position: Director

Appointed: 01 April 2016

Wanda M.

Position: Director

Appointed: 02 October 2015

Harriette S.

Position: Director

Appointed: 13 August 2015

Jonathan S.

Position: Director

Appointed: 13 August 2015

Melanie J.

Position: Director

Appointed: 22 April 2014

Simon M.

Position: Director

Appointed: 22 April 2014

Resigned: 18 March 2016

Stephen D.

Position: Director

Appointed: 22 April 2014

Resigned: 02 October 2015

Richard J.

Position: Director

Appointed: 22 April 2014

Resigned: 13 August 2015

Sally M.

Position: Director

Appointed: 22 April 2014

Resigned: 08 December 2016

Aine M.

Position: Director

Appointed: 22 April 2014

Resigned: 18 March 2016

Robyn D.

Position: Director

Appointed: 22 April 2014

Resigned: 02 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55       
Balance Sheet
Cash Bank On Hand 1 7184 591      
Current Assets5 1061 7184 5918 1758 31610 1719 80612 97415 701
Net Assets Liabilities 55555555
Property Plant Equipment 7 2507 250      
Cash Bank In Hand5 1061 718       
Net Assets Liabilities Including Pension Asset Liability55       
Tangible Fixed Assets7 2507 250       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds55       
Other
Description Principal Activities       98 00098 000
Accrued Liabilities Not Expressed Within Creditors Subtotal      983342342
Creditors 40040039839869198319 87722 604
Fixed Assets7 2507 2507 2507 2507 2507 2507 2507 2507 250
Net Current Assets Liabilities4 7531 3184 1917 7777 9189 4808 82312 97415 701
Property Plant Equipment Gross Cost 7 2507 250      
Provisions For Liabilities Balance Sheet Subtotal 8 56311 436      
Total Assets      17 05620 224 
Total Assets Less Current Liabilities12 0038 56811 44115 02715 16816 73016 07320 22422 951
Total Liabilities      17 05620 224 
Creditors Due Within One Year353400       
Number Shares Allotted55       
Par Value Share11       
Provisions For Liabilities Charges11 9988 563       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Additions7 250        
Tangible Fixed Assets Cost Or Valuation7 2507 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (4 pages)

Company search