108 Mulgrave Road Management Company Limited SUTTON


Founded in 2006, 108 Mulgrave Road Management Company, classified under reg no. 05805261 is an active company. Currently registered at 108 Mulgrave Road SM2 6LZ, Sutton the company has been in the business for 19 years. Its financial year was closed on Saturday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Adam K., Zaeem K. and Tsveta R.. Of them, Tsveta R. has been with the company the longest, being appointed on 18 May 2018 and Adam K. and Zaeem K. have been with the company for the least time - from 4 April 2024. 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.

108 Mulgrave Road Management Company Limited Address / Contact

Office Address 108 Mulgrave Road
Town Sutton
Post code SM2 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05805261
Date of Incorporation Thu, 4th May 2006
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (500 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Adam K.

Position: Director

Appointed: 04 April 2024

Zaeem K.

Position: Director

Appointed: 04 April 2024

Tsveta R.

Position: Director

Appointed: 18 May 2018

Mark H.

Position: Director

Appointed: 03 February 2017

Resigned: 02 May 2024

Stephen K.

Position: Director

Appointed: 08 March 2013

Resigned: 03 February 2017

Suzanne C.

Position: Director

Appointed: 24 January 2013

Resigned: 18 May 2018

Valerie H.

Position: Secretary

Appointed: 17 January 2013

Resigned: 22 June 2022

Rachel C.

Position: Director

Appointed: 04 March 2009

Resigned: 17 January 2013

Rachel C.

Position: Director

Appointed: 23 April 2007

Resigned: 18 February 2008

Paul M.

Position: Director

Appointed: 23 April 2007

Resigned: 04 March 2009

Josephine S.

Position: Secretary

Appointed: 23 March 2007

Resigned: 17 January 2013

Josephine S.

Position: Director

Appointed: 12 July 2006

Resigned: 17 January 2013

Valerie H.

Position: Director

Appointed: 16 June 2006

Resigned: 22 June 2022

Timothy S.

Position: Secretary

Appointed: 04 May 2006

Resigned: 23 March 2007

Graham H.

Position: Director

Appointed: 04 May 2006

Resigned: 23 March 2007

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As we found, there is Tsveta R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Zaeem K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tsveta R.

Notified on 18 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zaeem K.

Notified on 4 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam K.

Notified on 4 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 3 February 2017
Ceased on 2 May 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valerie H.

Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne C.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen K.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth1 1701 5161 772        
Balance Sheet
Cash Bank In Hand9471 2591 510        
Cash Bank On Hand  1 5101 9392 8242 9473 7144 4235 616  
Current Assets1 4231 7742 0422 3853 2763 5134 2064 9796 1277 7678 587
Debtors476515532446452566492556511  
Other Debtors  532446452566492516471  
Net Assets Liabilities         7 4548 193
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve1 1671 5131 769        
Shareholder Funds1 1701 5161 772        
Other
Administrative Expenses  1 1841 211       
Creditors  270264277289288288288313394
Creditors Due Within One Year253258270        
Net Current Assets Liabilities1 1701 5161 7722 1212 9993 2243 9184 6915 8397 4548 193
Number Shares Allotted 33        
Number Shares Issued Fully Paid     3333  
Other Creditors  270264277289288288288  
Par Value Share 11  1111  
Profit Loss  2563498782256947731 148  
Profit Loss On Ordinary Activities Before Tax  256349       
Share Capital Allotted Called Up Paid333        
Total Assets Less Current Liabilities1 1701 5161 7722 1212 9993 2243 9184 6915 8397 4548 193
Turnover Revenue  1 4401 560       
Trade Debtors Trade Receivables       4040  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/05/31
filed on: 25th, February 2025
Free Download (3 pages)

Company search

Advertisements