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

129 Ledbury Road Residents Management Limited HORNCHURCH


Founded in 1986, 129 Ledbury Road Residents Management, classified under reg no. 02050168 is an active company. Currently registered at 98 Hornchurch Road RM11 1JS, Hornchurch the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Jack H., Fleur B.. Of them, Fleur B. has been with the company the longest, being appointed on 1 September 2016 and Jack H. has been with the company for the least time - from 18 May 2021. At present 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.

129 Ledbury Road Residents Management Limited Address / Contact

Office Address 98 Hornchurch Road
Town Hornchurch
Post code RM11 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02050168
Date of Incorporation Wed, 27th Aug 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jack H.

Position: Director

Appointed: 18 May 2021

Fleur B.

Position: Director

Appointed: 01 September 2016

Nicholas M.

Position: Secretary

Resigned: 01 November 1993

Lindsay T.

Position: Director

Appointed: 20 February 2017

Resigned: 01 January 2018

Patrick T.

Position: Director

Appointed: 20 February 2017

Resigned: 18 May 2021

Louise B.

Position: Director

Appointed: 01 September 2016

Resigned: 08 November 2016

Lutz F.

Position: Director

Appointed: 13 November 2010

Resigned: 20 February 2017

Lutz F.

Position: Secretary

Appointed: 27 July 2010

Resigned: 20 February 2017

Charlotte T.

Position: Director

Appointed: 22 November 2006

Resigned: 01 September 2016

Helga B.

Position: Secretary

Appointed: 12 July 2006

Resigned: 30 June 2010

Erica L.

Position: Director

Appointed: 09 June 2005

Resigned: 22 November 2006

Barry Y.

Position: Secretary

Appointed: 28 April 2005

Resigned: 12 July 2006

Barry Y.

Position: Director

Appointed: 02 June 2003

Resigned: 12 July 2006

Sarah O.

Position: Secretary

Appointed: 12 January 1998

Resigned: 28 April 2005

Sarah O.

Position: Director

Appointed: 06 August 1997

Resigned: 28 April 2005

Gillian N.

Position: Director

Appointed: 03 January 1995

Resigned: 13 November 2014

Michael L.

Position: Secretary

Appointed: 01 November 1993

Resigned: 12 January 1998

Michael L.

Position: Director

Appointed: 12 September 1993

Resigned: 11 August 1997

Nicholas M.

Position: Director

Appointed: 31 December 1991

Resigned: 29 November 2002

Gillian N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2081 544       
Balance Sheet
Cash Bank In Hand1 9982 648       
Cash Bank On Hand 2 6481 5771 1683 1004 9704 9583692 150
Current Assets   2 8174 8814 970 2 8402 906
Debtors   1 6491 781  2 471756
Other Debtors   1 6491 781  2 471756
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 2041 540       
Shareholder Funds1 2081 544       
Other
Creditors 1 104-1436372 7012 7902 778660726
Creditors Due Within One Year7901 104       
Net Current Assets Liabilities1 2081 5441 7202 1802 1802 1802 1802 1802 180
Number Shares Allotted 4       
Other Creditors 1 104-143637637724674660726
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities1 2081 5441 7202 1802 1802 1802 1802 1802 180
Trade Creditors Trade Payables    2 0642 0662 104  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements