You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Whiteley Road (management) Limited ROMSEY


Founded in 1974, 57 Whiteley Road (management), classified under reg no. 01192365 is an active company. Currently registered at Unit 2 Tanners Court Tanners Lane SO51 6DP, Romsey the company has been in the business for fifty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. William Q., appointed on 7 November 2016. There are currently no secretaries appointed. At the moment 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.

57 Whiteley Road (management) Limited Address / Contact

Office Address Unit 2 Tanners Court Tanners Lane
Office Address2 East Wellow
Town Romsey
Post code SO51 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01192365
Date of Incorporation Tue, 3rd Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 01 February 2017

William Q.

Position: Director

Appointed: 07 November 2016

Hannah S.

Position: Director

Appointed: 08 November 2016

Resigned: 29 January 2020

Olaleke O.

Position: Director

Appointed: 07 October 2014

Resigned: 10 October 2016

Funke P.

Position: Secretary

Appointed: 07 October 2014

Resigned: 02 November 2016

Funke P.

Position: Director

Appointed: 09 February 2011

Resigned: 07 October 2014

Lee A.

Position: Director

Appointed: 01 December 2003

Resigned: 01 August 2010

Olaleke O.

Position: Secretary

Appointed: 30 December 1989

Resigned: 07 October 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is William Q. The abovementioned PSC. The second one in the persons with significant control register is Hannah S. This PSC .

William Q.

Notified on 15 July 2016
Nature of control: right to appoint and remove directors

Hannah S.

Notified on 15 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-09-302019-12-312020-12-312021-01-012021-12-312022-12-31
Net Worth444        
Balance Sheet
Net Assets Liabilities  444444444
Net Assets Liabilities Including Pension Asset Liability444        
Reserves/Capital
Shareholder Funds444        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444444
Number Shares Allotted 4444 44444
Par Value Share 1111 11111
Share Capital Allotted Called Up Paid444        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, April 2023
Free Download (2 pages)

Company search