11 London Road Management Limited CROYDON


Founded in 2016, 11 London Road Management, classified under reg no. 10494130 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 9 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Harriet T., Mark S. and Edward H. and others. Of them, Edward H., Daniele P. have been with the company the longest, being appointed on 29 December 2021 and Harriet T. has been with the company for the least time - from 13 March 2022. As of 12 July 2025, there were 4 ex directors - Angela J., Mei Y. and others listed below. There were no ex secretaries.

11 London Road Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10494130
Date of Incorporation Thu, 24th Nov 2016
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 November 2022

Harriet T.

Position: Director

Appointed: 13 March 2022

Mark S.

Position: Director

Appointed: 03 March 2022

Edward H.

Position: Director

Appointed: 29 December 2021

Daniele P.

Position: Director

Appointed: 29 December 2021

Angela J.

Position: Director

Appointed: 29 December 2021

Resigned: 21 November 2024

Mei Y.

Position: Director

Appointed: 29 December 2021

Resigned: 03 March 2022

Sennen Property Management Limited

Position: Corporate Secretary

Appointed: 15 December 2017

Resigned: 07 November 2022

Michelle C.

Position: Director

Appointed: 24 November 2016

Resigned: 29 December 2021

John B.

Position: Director

Appointed: 24 November 2016

Resigned: 29 December 2021

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is John B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Michelle C. This PSC has significiant influence or control over the company,. Moving on, there is Amberley Homes (Kent) Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 24 November 2016
Nature of control: significiant influence or control

Michelle C.

Notified on 24 November 2016
Nature of control: significiant influence or control

Amberley Homes (Kent) Ltd

Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09059396
Notified on 24 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-12-312024-12-31
Balance Sheet
Current Assets    9999
Cash Bank On Hand99999   
Net Assets Liabilities99999   
Other
Net Current Assets Liabilities    9999
Total Assets Less Current Liabilities    9999
Number Shares Allotted99999   
Par Value Share11111   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On Monday 31st March 2025 director's details were changed
filed on: 31st, March 2025
Free Download (2 pages)

Company search