12 Schubert Road Management Company Limited LONDON


Founded in 2005, 12 Schubert Road Management Company, classified under reg no. 05387739 is an active company. Currently registered at 23 Bassingham Road SW18 3AF, London the company has been in the business for 20 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Alice H., Ashley R. and Anthony P. and others. In addition one secretary - Anthony P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa M. who worked with the the company until 1 September 2007.

12 Schubert Road Management Company Limited Address / Contact

Office Address 23 Bassingham Road
Town London
Post code SW18 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05387739
Date of Incorporation Thu, 10th Mar 2005
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Alice H.

Position: Director

Appointed: 17 August 2023

Ashley R.

Position: Director

Appointed: 06 January 2016

Anthony P.

Position: Secretary

Appointed: 01 September 2007

Anthony P.

Position: Director

Appointed: 10 March 2005

Jennifer I.

Position: Director

Appointed: 10 March 2005

John K.

Position: Director

Appointed: 19 September 2014

Resigned: 08 February 2016

Rowena V.

Position: Director

Appointed: 25 October 2007

Resigned: 17 August 2023

Robert W.

Position: Director

Appointed: 07 April 2006

Resigned: 01 October 2014

Lisa M.

Position: Director

Appointed: 10 March 2005

Resigned: 24 October 2007

William T.

Position: Nominee Director

Appointed: 10 March 2005

Resigned: 10 March 2005

Lisa M.

Position: Secretary

Appointed: 10 March 2005

Resigned: 01 September 2007

Howard T.

Position: Nominee Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Thomas H.

Position: Director

Appointed: 10 March 2005

Resigned: 23 August 2007

Brett L.

Position: Director

Appointed: 10 March 2005

Resigned: 07 April 2006

Ritu L.

Position: Director

Appointed: 10 March 2005

Resigned: 07 April 2006

Ruxandra P.

Position: Director

Appointed: 10 March 2005

Resigned: 23 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-286-366-395-571       
Balance Sheet
Net Assets Liabilities   5715708017547781 3571 5581 448
Net Assets Liabilities Including Pension Asset Liability-286-366-395-571       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve-290-370-399-575       
Shareholder Funds-286-366-395-571       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       41 11341 11341 11341 113
Creditors   5755748057587821 3611 5621 452
Fixed Assets41 11341 11341 11341 11341 11341 11341 11341 113   
Net Current Assets Liabilities-290-370-399-5755748057587821 3611 5621 452
Total Assets Less Current Liabilities40 82340 74340 71440 53840 53940 30840 35540 33139 75239 55139 661
Creditors Due After One Year41 10941 10941 10941 109       
Creditors Due Within One Year290370399575       
Number Shares Allotted 4         
Par Value Share 1         
Secured Debts29041 10941 10941 109       
Share Capital Allotted Called Up Paid44         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2024
filed on: 22nd, January 2025
Free Download (3 pages)

Company search