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

116 Shooters Hill Road Management Company Limited LONDON


Founded in 1990, 116 Shooters Hill Road Management Company, classified under reg no. 02515475 is an active company. Currently registered at 116 Shooters Hill Road SE3 8RN, London the company has been in the business for thirty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Edward O., Margaret O. and Franklyn E. and others. In addition one secretary - Patricia H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

116 Shooters Hill Road Management Company Limited Address / Contact

Office Address 116 Shooters Hill Road
Town London
Post code SE3 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515475
Date of Incorporation Mon, 25th Jun 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Edward O.

Position: Director

Appointed: 23 June 2015

Patricia H.

Position: Secretary

Appointed: 13 November 2007

Margaret O.

Position: Director

Appointed: 14 May 2007

Franklyn E.

Position: Director

Appointed: 28 September 1998

Patricia H.

Position: Director

Appointed: 25 June 1991

David K.

Position: Secretary

Resigned: 01 May 1992

Lucy B.

Position: Secretary

Appointed: 17 June 2006

Resigned: 13 November 2007

Franklyn E.

Position: Secretary

Appointed: 30 April 2004

Resigned: 17 June 2006

Dimple L.

Position: Secretary

Appointed: 06 August 2003

Resigned: 30 April 2004

Joseph M.

Position: Director

Appointed: 20 May 2002

Resigned: 14 May 2007

Lucy B.

Position: Secretary

Appointed: 15 June 2001

Resigned: 29 July 2003

Lucy B.

Position: Director

Appointed: 15 June 2001

Resigned: 12 November 2007

Marie B.

Position: Secretary

Appointed: 01 October 2000

Resigned: 15 June 2001

Marie B.

Position: Director

Appointed: 15 February 1999

Resigned: 15 June 2001

Michael S.

Position: Director

Appointed: 28 July 1998

Resigned: 20 May 2002

Patricia H.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 September 2000

David K.

Position: Secretary

Appointed: 08 June 1997

Resigned: 01 July 1998

Kenneth W.

Position: Secretary

Appointed: 01 May 1992

Resigned: 08 June 1997

Nuhan S.

Position: Director

Appointed: 25 June 1991

Resigned: 11 December 1998

Kenneth W.

Position: Director

Appointed: 25 June 1991

Resigned: 28 July 1998

David K.

Position: Director

Appointed: 25 June 1991

Resigned: 28 September 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Franklyn E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Franklyn E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements