You are here: bizstats.co.uk > a-z index > 1 list > 11 list

113, 115-117 London Road Limited SHEPPERTON


Founded in 2016, 113, 115-117 London Road, classified under reg no. 10496766 is an active company. Currently registered at 14 Chertsey Road TW17 9LB, Shepperton the company has been in the business for eight years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 3rd Sep 2019 113, 115-117 London Road Limited is no longer carrying the name 115-117 London Road.

The firm has 9 directors, namely Alex S., Ryan B. and Caroline O. and others. Of them, Neil S., Abigail S. have been with the company the longest, being appointed on 25 November 2016 and Alex S. has been with the company for the least time - from 6 October 2023. As of 23 April 2024, there were 7 ex directors - Ashleigh P., Hannah W. and others listed below. There were no ex secretaries.

113, 115-117 London Road Limited Address / Contact

Office Address 14 Chertsey Road
Town Shepperton
Post code TW17 9LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496766
Date of Incorporation Fri, 25th Nov 2016
Industry Residents property management
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alex S.

Position: Director

Appointed: 06 October 2023

Ryan B.

Position: Director

Appointed: 13 April 2023

Caroline O.

Position: Director

Appointed: 20 October 2022

Wesley K.

Position: Director

Appointed: 21 February 2022

Peake Property Ltd

Position: Corporate Director

Appointed: 20 June 2020

Stephanie S.

Position: Director

Appointed: 19 March 2020

Nadia M.

Position: Director

Appointed: 08 August 2019

Michael S.

Position: Director

Appointed: 08 August 2019

Neil S.

Position: Director

Appointed: 25 November 2016

R M B Services Limited

Position: Corporate Director

Appointed: 25 November 2016

Abigail S.

Position: Director

Appointed: 25 November 2016

Ashleigh P.

Position: Director

Appointed: 08 August 2019

Resigned: 06 October 2023

Hannah W.

Position: Director

Appointed: 25 November 2016

Resigned: 18 March 2021

Sally L.

Position: Director

Appointed: 25 November 2016

Resigned: 11 February 2022

Amy D.

Position: Director

Appointed: 25 November 2016

Resigned: 13 April 2023

Christopher L.

Position: Director

Appointed: 25 November 2016

Resigned: 25 April 2017

Caroline S.

Position: Director

Appointed: 25 November 2016

Resigned: 25 April 2017

Annette N.

Position: Director

Appointed: 25 November 2016

Resigned: 01 June 2020

People with significant control

The list of PSCs that own or have control over the company consists of 12 names. As we identified, there is Caroline O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Stephanie S. This PSC has significiant influence or control over the company,. Then there is Sally L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Caroline O.

Notified on 20 October 2022
Nature of control: significiant influence or control

Stephanie S.

Notified on 4 April 2022
Nature of control: significiant influence or control

Sally L.

Notified on 1 June 2019
Ceased on 11 February 2022
Nature of control: significiant influence or control

Neil S.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Amy D.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Hannah W.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Annette N.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Caroline S.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Sally L.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Christopher L.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Abigail S.

Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

R M B Services Limited

Caxton House 67 West Street, Reigate, Surrey, RH2 9DA, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3187814
Notified on 25 November 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Company previous names

115-117 London Road September 3, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth77     
Balance Sheet
Current Assets  99 911
Cash Bank On Hand 7771111 
Net Assets Liabilities 77711911
Cash Bank In Hand77     
Net Assets Liabilities Including Pension Asset Liability77     
Reserves/Capital
Shareholder Funds77     
Other
Net Current Assets Liabilities  99 911
Average Number Employees During Period     11
Called Up Share Capital Not Paid Not Expressed As Current Asset000    
Number Shares Allotted 77 711 
Par Value Share  1 11 
Total Assets Less Current Liabilities     911
Share Capital Allotted Called Up Paid77     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search