12 - 14 St Mary's Road Management Limited LONDON


Founded in 1991, 12 - 14 St Mary's Road Management, classified under reg no. 02647696 is an active company. Currently registered at Flat 4 SE15 2DW, London the company has been in the business for 34 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Fabien P., Samuel R. and Stephen P. and others. In addition one secretary - Jack A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

12 - 14 St Mary's Road Management Limited Address / Contact

Office Address Flat 4
Office Address2 12-14 St. Mary's Road
Town London
Post code SE15 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647696
Date of Incorporation Fri, 20th Sep 1991
Industry Other accommodation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Fabien P.

Position: Director

Appointed: 18 September 2023

Samuel R.

Position: Director

Appointed: 18 September 2023

Stephen P.

Position: Director

Appointed: 21 October 2022

Jack A.

Position: Secretary

Appointed: 12 February 2019

Jack A.

Position: Director

Appointed: 01 April 2015

Gloria O.

Position: Director

Appointed: 12 February 2019

Resigned: 18 December 2020

Rose W.

Position: Secretary

Appointed: 28 February 2016

Resigned: 12 February 2019

Sunday I.

Position: Director

Appointed: 01 April 2015

Resigned: 18 September 2023

William W.

Position: Director

Appointed: 01 April 2015

Resigned: 21 October 2022

Louisa L.

Position: Secretary

Appointed: 06 November 2013

Resigned: 12 February 2019

Robin J.

Position: Director

Appointed: 21 April 2012

Resigned: 18 September 2023

Gloria O.

Position: Secretary

Appointed: 21 April 2012

Resigned: 09 November 2013

Aggrey J.

Position: Secretary

Appointed: 15 May 2003

Resigned: 21 April 2012

Yvonne C.

Position: Director

Appointed: 17 January 2003

Resigned: 21 April 2012

Katherine A.

Position: Director

Appointed: 18 September 1997

Resigned: 31 January 2002

Terence J.

Position: Secretary

Appointed: 18 September 1997

Resigned: 17 January 2003

David C.

Position: Director

Appointed: 24 January 1995

Resigned: 17 January 2003

Terry P.

Position: Director

Appointed: 07 June 1994

Resigned: 08 August 1997

Brendan M.

Position: Director

Appointed: 07 June 1994

Resigned: 24 January 1995

Hilary P.

Position: Secretary

Appointed: 07 June 1994

Resigned: 08 August 1997

Lorna J.

Position: Secretary

Appointed: 19 November 1993

Resigned: 07 June 1994

Beryl F.

Position: Secretary

Appointed: 20 September 1991

Resigned: 19 November 1993

Lionel H.

Position: Director

Appointed: 20 September 1991

Resigned: 07 June 1994

Patrick A.

Position: Director

Appointed: 20 September 1991

Resigned: 07 June 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Stephen P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jack A. This PSC has significiant influence or control over the company,.

Stephen P.

Notified on 3 November 2022
Nature of control: significiant influence or control

Jack A.

Notified on 3 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth16 36817 847        
Balance Sheet
Current Assets17 33418 76621 94623 58624 18628 19124 4157 30836 97941 303
Net Assets Liabilities 17 84721 02622 66724 18627 272    
Cash Bank In Hand9 27110 573        
Debtors8 0638 193        
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital88        
Profit Loss Account Reserve16 36017 839        
Shareholder Funds16 36817 847        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     9201 460800800800
Creditors 920921920920920    
Fixed Assets 111111111
Net Current Assets Liabilities16 36717 84621 02522 66624 18627 27124 4157 30836 97941 303
Total Assets Less Current Liabilities16 36817 84721 02622 66724 18627 27224 4167 30936 98041 304
Average Number Employees During Period    65    
Called Up Share Capital Not Paid Not Expressed As Current Asset   1      
Creditors Due Within One Year967920        
Number Shares Allotted 8        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/03/31
filed on: 16th, December 2024
Free Download (3 pages)

Company search