You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 - 66 Rochester Row (management) Limited LONDON


Founded in 1999, 60 - 66 Rochester Row (management), classified under reg no. 03738383 is an active company. Currently registered at Fourth Floor EC4A 2EA, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Mung Y. and Stanley Q.. In addition one secretary - Mung Y. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

60 - 66 Rochester Row (management) Limited Address / Contact

Office Address Fourth Floor
Office Address2 167 Fleet Street
Town London
Post code EC4A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738383
Date of Incorporation Fri, 19th Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Mung Y.

Position: Director

Appointed: 02 August 2023

Mung Y.

Position: Secretary

Appointed: 20 July 2017

Stanley Q.

Position: Director

Appointed: 21 April 2006

Seng N.

Position: Director

Appointed: 02 June 2008

Resigned: 23 March 2009

Seng N.

Position: Secretary

Appointed: 02 June 2008

Resigned: 20 July 2017

Marion J.

Position: Director

Appointed: 26 August 2005

Resigned: 02 June 2008

Peter B.

Position: Director

Appointed: 29 February 2000

Resigned: 21 April 2006

David M.

Position: Director

Appointed: 29 February 2000

Resigned: 26 August 2005

Marion J.

Position: Secretary

Appointed: 29 February 2000

Resigned: 02 June 2008

Barry G.

Position: Director

Appointed: 19 March 1999

Resigned: 29 February 2000

Peter A.

Position: Secretary

Appointed: 19 March 1999

Resigned: 29 February 2000

Peter A.

Position: Director

Appointed: 19 March 1999

Resigned: 29 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank In Hand26 65626 44320 539       
Cash Bank On Hand  20 5396 12133 13743 96662 71668 027110 688108 935
Current Assets30 00332 68623 94921 97744 01358 60267 46576 517117 391118 813
Debtors3 3476 2433 41015 85610 87614 6364 7498 4906 7039 878
Other Debtors  2 6339 1059 6209 3631 0661 6281 0621 697
Other
Creditors  23 94921 97744 01358 60267 46576 517117 391118 813
Creditors Due Within One Year30 00332 68623 949       
Other Creditors  6 4767 6857 70917 27412 32721 15040 95543 006
Other Taxation Social Security Payable  891975433  1 2691 5351 562
Payments Received On Account   9 30319 36229 42439 41944 59751 52553 619
Trade Creditors Trade Payables  16 5824 01416 50911 90415 7199 50123 37620 626
Trade Debtors Trade Receivables  7776 7511 2565 2733 6836 8625 6418 181
Average Number Employees During Period      1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (6 pages)

Company search