You are here: bizstats.co.uk > a-z index > 8 list

89 Mildmay Road Management Company Limited LONDON


89 Mildmay Road Management Company started in year 2002 as Private Limited Company with registration number 04573777. The 89 Mildmay Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Mountview Court 1148 High Road. Postal code: N20 0RA.

The company has 2 directors, namely Alberto A., Juzar J.. Of them, Juzar J. has been with the company the longest, being appointed on 25 October 2002 and Alberto A. has been with the company for the least time - from 15 November 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark T. who worked with the the company until 13 August 2007.

89 Mildmay Road Management Company Limited Address / Contact

Office Address Mountview Court 1148 High Road
Office Address2 Whetstone
Town London
Post code N20 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573777
Date of Incorporation Fri, 25th Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Alberto A.

Position: Director

Appointed: 15 November 2002

Juzar J.

Position: Director

Appointed: 25 October 2002

Lyall S.

Position: Director

Appointed: 25 May 2007

Resigned: 29 April 2022

Lois U.

Position: Director

Appointed: 24 January 2003

Resigned: 25 May 2007

Claire M.

Position: Director

Appointed: 25 October 2002

Resigned: 24 January 2003

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Mark T.

Position: Director

Appointed: 25 October 2002

Resigned: 13 August 2007

Mark T.

Position: Secretary

Appointed: 25 October 2002

Resigned: 13 August 2007

William N.

Position: Director

Appointed: 25 October 2002

Resigned: 15 November 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Juzar J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alberto A. This PSC has significiant influence or control over the company,. Moving on, there is Lyall S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Juzar J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alberto A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lyall S.

Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets5 3365 9126 1936 4227 2627 4925 493
Net Assets Liabilities444444 
Other
Average Number Employees During Period  33333
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444
Creditors5 3365 9126 1936 4227 2627 4925 493
Total Assets Less Current Liabilities444444 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
Free Download (4 pages)

Company search

Advertisements