26 Midland Road Management Limited GLOUCESTER


26 Midland Road Management started in year 2005 as Private Limited Company with registration number 05428792. The 26 Midland Road Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Gloucester at Flat 2-4, 26 Midland Road. Postal code: GL1 4UH. Since December 20, 2005 26 Midland Road Management Limited is no longer carrying the name 46 Wellington Street Management.

The company has 2 directors, namely Stephanie H., Jonathan B.. Of them, Stephanie H., Jonathan B. have been with the company the longest, being appointed on 18 March 2021. At present 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.

26 Midland Road Management Limited Address / Contact

Office Address Flat 2-4, 26 Midland Road
Town Gloucester
Post code GL1 4UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428792
Date of Incorporation Tue, 19th Apr 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stephanie H.

Position: Director

Appointed: 18 March 2021

Jonathan B.

Position: Director

Appointed: 18 March 2021

Gareth I.

Position: Director

Appointed: 04 September 2020

Resigned: 18 March 2021

Gareth I.

Position: Secretary

Appointed: 04 September 2020

Resigned: 18 March 2021

Stephanie H.

Position: Director

Appointed: 04 February 2017

Resigned: 04 September 2020

Mark J.

Position: Secretary

Appointed: 03 August 2016

Resigned: 04 September 2020

Mark J.

Position: Director

Appointed: 03 July 2007

Resigned: 18 March 2021

Rebecca H.

Position: Secretary

Appointed: 03 July 2007

Resigned: 03 August 2016

Michael J.

Position: Director

Appointed: 03 July 2007

Resigned: 15 January 2010

Rebecca H.

Position: Director

Appointed: 03 July 2007

Resigned: 23 January 2017

Stuart P.

Position: Director

Appointed: 01 January 2006

Resigned: 03 July 2007

Alexis P.

Position: Secretary

Appointed: 14 June 2005

Resigned: 03 July 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 14 June 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 April 2005

Resigned: 14 June 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Mark J. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mark J. This PSC has significiant influence or control over the company,.

Mark J.

Notified on 22 February 2021
Ceased on 4 April 2022
Nature of control: 25-50% shares

Mark J.

Notified on 18 April 2017
Ceased on 4 September 2020
Nature of control: significiant influence or control

Company previous names

46 Wellington Street Management December 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand518640272818  
Current Assets5191 0619651 4021 6711 456
Debtors1421693584  
Other Debtors1421693584  
Other
Average Number Employees During Period 222  
Creditors    -1-1
Net Current Assets Liabilities    1 6721 457
Total Assets Less Current Liabilities    1 6721 457

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
Free Download (4 pages)

Company search