Founded in 2015, 114 Upper Shirley Management, classified under reg no. 09842582 is an active company. Currently registered at 137-139 High Street BR3 1AG, Beckenham the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
The company has 4 directors, namely Craig S., Monette S. and Lucie H. and others. Of them, Craig S., Monette S., Lucie H., Charlie L. have been with the company the longest, being appointed on 1 November 2019. As of 15 July 2025, there were 3 ex directors - Katherine T., Joseph M. and others listed below. There were no ex secretaries.
Office Address | 137-139 High Street |
Town | Beckenham |
Post code | BR3 1AG |
Country of origin | United Kingdom |
Registration Number | 09842582 |
Date of Incorporation | Mon, 26th Oct 2015 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (288 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 26th Nov 2023 (2023-11-26) |
Last confirmation statement dated | Sat, 12th Nov 2022 |
Position: Corporate Secretary
Appointed: 09 December 2019
Position: Director
Appointed: 01 November 2019
Position: Director
Appointed: 01 November 2019
Position: Director
Appointed: 01 November 2019
Position: Director
Appointed: 01 November 2019
The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Joseph M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is James T. This PSC has significiant influence or control over the company,. The third one is Christina M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Joseph M.
Notified on | 6 April 2016 |
Ceased on | 1 November 2019 |
Nature of control: |
significiant influence or control |
James T.
Notified on | 6 April 2016 |
Ceased on | 1 November 2019 |
Nature of control: |
significiant influence or control |
Christina M.
Notified on | 6 April 2016 |
Ceased on | 14 February 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2022-12-31 | 2023-12-31 |
Net Worth | 6 | 6 | 6 | 6 | |||
Balance Sheet | |||||||
Debtors | 6 | 6 | |||||
Other Debtors | 6 | 6 | |||||
Cash Bank In Hand | 6 | 6 | 6 | 6 | |||
Net Assets Liabilities Including Pension Asset Liability | 6 | 6 | 6 | 6 | |||
Current Assets | 6 | ||||||
Net Assets Liabilities | 6 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 6 | 6 | 6 | 6 | |||
Other | |||||||
Total Assets Less Current Liabilities | 6 | 6 | 6 | ||||
Net Current Assets Liabilities | 6 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Tuesday 12th November 2024 filed on: 15th, November 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy