10 Josephs Road Management Company Limited GUILDFORD


Founded in 1995, 10 Josephs Road Management Company, classified under reg no. 03080715 is an active company. Currently registered at Flat 1 GU1 1DW, Guildford the company has been in the business for twenty nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Edward J., Adrian L. and Bruno M.. In addition one secretary - Josephine L. - is with the company. Currently 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.

10 Josephs Road Management Company Limited Address / Contact

Office Address Flat 1
Office Address2 10 Josephs Road
Town Guildford
Post code GU1 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080715
Date of Incorporation Mon, 17th Jul 1995
Industry Other accommodation
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Edward J.

Position: Director

Appointed: 07 September 2022

Josephine L.

Position: Secretary

Appointed: 18 June 2019

Adrian L.

Position: Director

Appointed: 01 April 2019

Bruno M.

Position: Director

Appointed: 22 March 2002

Jason P.

Position: Director

Appointed: 10 June 2018

Resigned: 07 September 2022

Ruth B.

Position: Secretary

Appointed: 15 February 2018

Resigned: 18 June 2019

Ruth B.

Position: Director

Appointed: 20 November 2003

Resigned: 10 June 2018

Penelope H.

Position: Director

Appointed: 17 July 1995

Resigned: 20 November 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 July 1995

Resigned: 17 July 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 1995

Resigned: 17 July 1995

Barbara P.

Position: Secretary

Appointed: 17 July 1995

Resigned: 14 February 2018

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1995

Resigned: 17 July 1995

Stanley P.

Position: Director

Appointed: 17 July 1995

Resigned: 21 March 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we established, there is Josephine L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Bruno M. This PSC owns 25-50% shares. The third one is Adrian L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Josephine L.

Notified on 18 January 2019
Nature of control: 25-50% shares

Bruno M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Adrian L.

Notified on 18 January 2019
Nature of control: 25-50% shares

Ruth B.

Notified on 6 April 2016
Ceased on 25 May 2019
Nature of control: 25-50% shares

Barbara P.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 23rd, September 2022
Free Download (5 pages)

Company search

Advertisements