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

116-120 Mulgrave Road Management Co. Limited WALLINGTON


Founded in 1994, 116-120 Mulgrave Road Management, classified under reg no. 03000471 is an active company. Currently registered at Reed And Woods SM6 9AJ, Wallington the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Varinder S., Louise D. and Agnieszka L.. In addition one secretary - Stewart R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela C. who worked with the the firm until 26 March 2008.

116-120 Mulgrave Road Management Co. Limited Address / Contact

Office Address Reed And Woods
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000471
Date of Incorporation Mon, 12th Dec 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Varinder S.

Position: Director

Appointed: 15 March 2023

Louise D.

Position: Director

Appointed: 12 April 2021

Agnieszka L.

Position: Director

Appointed: 06 June 2018

Stewart R.

Position: Secretary

Appointed: 26 March 2008

Catherine B.

Position: Director

Appointed: 06 June 2018

Resigned: 25 March 2021

Roland J.

Position: Director

Appointed: 15 June 2015

Resigned: 09 May 2023

Alan D.

Position: Director

Appointed: 08 April 2014

Resigned: 15 June 2015

Oliver C.

Position: Director

Appointed: 28 July 2009

Resigned: 06 June 2018

Robin N.

Position: Director

Appointed: 28 July 2009

Resigned: 23 August 2021

Graham M.

Position: Director

Appointed: 26 March 2008

Resigned: 04 January 2012

Ian B.

Position: Director

Appointed: 26 March 2008

Resigned: 17 July 2017

Alexandra P.

Position: Director

Appointed: 03 March 2008

Resigned: 21 May 2013

Alexander M.

Position: Director

Appointed: 03 November 2006

Resigned: 04 January 2012

Derek M.

Position: Director

Appointed: 11 July 2005

Resigned: 15 January 2015

Colin B.

Position: Director

Appointed: 08 November 2004

Resigned: 28 October 2005

Sheila F.

Position: Director

Appointed: 30 April 2003

Resigned: 26 June 2008

Irene F.

Position: Director

Appointed: 25 April 2002

Resigned: 18 January 2008

Joanne B.

Position: Director

Appointed: 02 July 2000

Resigned: 20 September 2002

Angela C.

Position: Director

Appointed: 01 January 1999

Resigned: 26 March 2008

Kaye B.

Position: Director

Appointed: 05 March 1996

Resigned: 03 November 2006

Dorothy B.

Position: Director

Appointed: 05 March 1996

Resigned: 25 April 2002

Alan D.

Position: Director

Appointed: 05 March 1996

Resigned: 01 May 2003

Edith G.

Position: Director

Appointed: 05 March 1996

Resigned: 11 September 2003

Alan C.

Position: Director

Appointed: 12 December 1994

Resigned: 26 March 2008

Thomas B.

Position: Director

Appointed: 12 December 1994

Resigned: 26 March 1999

Daniel D.

Position: Nominee Secretary

Appointed: 12 December 1994

Resigned: 12 December 1994

Andrew B.

Position: Director

Appointed: 12 December 1994

Resigned: 05 March 1996

Angela C.

Position: Secretary

Appointed: 12 December 1994

Resigned: 26 March 2008

Betty D.

Position: Nominee Director

Appointed: 12 December 1994

Resigned: 12 December 1994

Daniel D.

Position: Nominee Director

Appointed: 12 December 1994

Resigned: 12 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth115 616105 422
Balance Sheet
Cash Bank In Hand108 57695 466
Current Assets111 634101 474
Debtors3 0586 008
Net Assets Liabilities Including Pension Asset Liability115 616105 422
Tangible Fixed Assets7 0007 000
Reserves/Capital
Called Up Share Capital2828
Profit Loss Account Reserve108 61698 422
Shareholder Funds115 616105 422
Other
Creditors Due Within One Year3 0183 052
Net Current Assets Liabilities108 61698 422
Number Shares Allotted 28
Share Capital Allotted Called Up Paid2828
Share Premium Account6 9726 972
Tangible Fixed Assets Cost Or Valuation7 0007 000
Total Assets Less Current Liabilities115 616105 422
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, July 2023
Free Download (7 pages)

Company search

Advertisements