You are here: bizstats.co.uk > a-z index > 1 list > 12 list

126 Croxted Road Management Company Limited LONDON


126 Croxted Road Management Company started in year 2002 as Private Limited Company with registration number 04370946. The 126 Croxted Road Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 4 Croxted Mews. Postal code: SE24 9DA.

At the moment there are 4 directors in the the company, namely Edward P., Leonie W. and Alex I. and others. In addition one secretary - Leonie W. - is with the firm. At the moment 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.

126 Croxted Road Management Company Limited Address / Contact

Office Address 4 Croxted Mews
Office Address2 Croxted Road
Town London
Post code SE24 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370946
Date of Incorporation Mon, 11th Feb 2002
Industry Residents property management
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Edward P.

Position: Director

Appointed: 28 July 2014

Leonie W.

Position: Secretary

Appointed: 28 July 2014

Leonie W.

Position: Director

Appointed: 11 September 2011

Alex I.

Position: Director

Appointed: 03 December 2007

Donna J.

Position: Director

Appointed: 02 August 2004

Jacqueline C.

Position: Secretary

Appointed: 23 September 2011

Resigned: 28 July 2014

Anna L.

Position: Director

Appointed: 05 January 2006

Resigned: 13 December 2007

Charles I.

Position: Secretary

Appointed: 05 January 2006

Resigned: 23 September 2011

Jacqueline C.

Position: Director

Appointed: 05 January 2006

Resigned: 28 July 2014

Charles I.

Position: Director

Appointed: 30 June 2004

Resigned: 11 September 2011

Jason F.

Position: Director

Appointed: 19 August 2002

Resigned: 02 August 2004

Phillip T.

Position: Secretary

Appointed: 11 February 2002

Resigned: 05 January 2006

Phillip T.

Position: Director

Appointed: 11 February 2002

Resigned: 05 January 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Richard H.

Position: Director

Appointed: 11 February 2002

Resigned: 02 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth1 6949251 535    
Balance Sheet
Current Assets2 2191 4052 0154 6313 3095 1946 979
Net Assets Liabilities   4 6313 3095 1586 394
Cash Bank In Hand2 1941 4052 015    
Debtors25      
Net Assets Liabilities Including Pension Asset Liability1 6949251 535    
Reserves/Capital
Called Up Share Capital444    
Profit Loss Account Reserve1 6909211 531    
Shareholder Funds1 6949251 535    
Other
Creditors     36585
Net Current Assets Liabilities2 2199251 5354 6313 3095 1586 394
Total Assets Less Current Liabilities2 2199251 5354 6313 3095 1586 394
Creditors Due After One Year525480     
Creditors Due Within One Year 480480    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-02-28
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements