You are here: bizstats.co.uk > a-z index > 5 list > 56 list

561 London Road (block E) Management Company Limited CHIGWELL


561 London Road (block E) Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02409787. The 561 London Road (block E) Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Chigwell at 182a Manford Way. Postal code: IG7 4DG.

The company has one director. Michael S., appointed on 12 February 2021. There are currently no secretaries appointed. 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.

561 London Road (block E) Management Company Limited Address / Contact

Office Address 182a Manford Way
Town Chigwell
Post code IG7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02409787
Date of Incorporation Mon, 31st Jul 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Manage My Block Limited

Position: Corporate Secretary

Appointed: 26 July 2023

Michael S.

Position: Director

Appointed: 12 February 2021

David C.

Position: Secretary

Appointed: 14 February 2023

Resigned: 26 July 2023

Ann P.

Position: Secretary

Appointed: 01 April 2008

Resigned: 23 February 2023

John P.

Position: Secretary

Appointed: 26 June 2006

Resigned: 01 April 2008

John P.

Position: Director

Appointed: 24 April 2006

Resigned: 23 February 2023

Leonard M.

Position: Secretary

Appointed: 08 January 2003

Resigned: 16 August 2004

Michael D.

Position: Director

Appointed: 08 January 2003

Resigned: 01 April 2008

Leonard M.

Position: Director

Appointed: 08 January 2003

Resigned: 16 August 2004

Russell W.

Position: Director

Appointed: 23 May 2001

Resigned: 01 December 2001

Ann C.

Position: Secretary

Appointed: 19 March 2001

Resigned: 08 January 2003

Michael D.

Position: Director

Appointed: 31 August 1999

Resigned: 23 May 2001

John P.

Position: Secretary

Appointed: 15 March 1999

Resigned: 19 March 2001

Sarah H.

Position: Secretary

Appointed: 16 October 1994

Resigned: 15 March 1999

Ann C.

Position: Director

Appointed: 16 October 1994

Resigned: 08 January 2003

Alexander L.

Position: Director

Appointed: 21 October 1992

Resigned: 16 October 1994

Mark M.

Position: Director

Appointed: 21 October 1992

Resigned: 16 October 1994

Corinne B.

Position: Secretary

Appointed: 12 October 1992

Resigned: 16 October 1994

John O.

Position: Director

Appointed: 03 May 1992

Resigned: 12 October 1992

Dennis T.

Position: Director

Appointed: 03 May 1992

Resigned: 24 September 1992

Andrew B.

Position: Director

Appointed: 03 May 1992

Resigned: 16 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand  2395 258
Current Assets24 22628 50511 93010 000
Debtors  11 6914 742
Net Assets Liabilities  11 0699 234
Other
Accrued Liabilities   540
Average Number Employees During Period  22
Creditors24 22628 505861766
Trade Creditors Trade Payables  861226
Trade Debtors Trade Receivables  11 6914 742
Net Current Assets Liabilities   9 234
Total Assets Less Current Liabilities   9 234

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search