Founded in 2016, 127/129 Wandsworth Bridge Road Management Company, classified under reg no. 10497352 is an active company. Currently registered at Harwood House SW6 4QP, London the company has been in the business for nine years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.
The firm has one director. Anthony J., appointed on 8 August 2024. There are currently no secretaries appointed. As of 9 July 2025, there were 2 ex directors - Matthew D., Anthony J. and others listed below. There were no ex secretaries.
Office Address | Harwood House |
Office Address2 | 43 Harwood Road |
Town | London |
Post code | SW6 4QP |
Country of origin | United Kingdom |
Registration Number | 10497352 |
Date of Incorporation | Fri, 25th Nov 2016 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Sun, 31st Dec 2023 (556 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 8th Dec 2023 (2023-12-08) |
Last confirmation statement dated | Thu, 24th Nov 2022 |
Position: Director
Appointed: 08 August 2024
The list of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Danielle K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Charlotte A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Danielle K.
Notified on | 28 January 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Charlotte A.
Notified on | 28 January 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
James M.
Notified on | 22 September 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Aine M.
Notified on | 22 September 2017 |
Ceased on | 28 January 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
June D.
Notified on | 22 September 2017 |
Ceased on | 28 January 2025 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Anthony J.
Notified on | 25 November 2016 |
Ceased on | 22 September 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 |
Net Worth | 3 | ||||||
Balance Sheet | |||||||
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Net Assets Liabilities Including Pension Asset Liability | 3 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 3 | ||||||
Other | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Number Shares Allotted | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 3 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 2025/01/28 filed on: 5th, February 2025 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy