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

129 London Road Limited HIGH WYCOMBE


Founded in 2004, 129 London Road, classified under reg no. 05141085 is an active company. Currently registered at 129 London Road HP11 1BT, High Wycombe the company has been in the business for 21 years. Its financial year was closed on Saturday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Penelope G., Edward L.. Of them, Edward L. has been with the company the longest, being appointed on 14 July 2021 and Penelope G. has been with the company for the least time - from 13 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick O. who worked with the the firm until 9 March 2012.

129 London Road Limited Address / Contact

Office Address 129 London Road
Town High Wycombe
Post code HP11 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05141085
Date of Incorporation Fri, 28th May 2004
Industry Residents property management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (499 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Penelope G.

Position: Director

Appointed: 13 February 2023

Edward L.

Position: Director

Appointed: 14 July 2021

Dominic W.

Position: Director

Appointed: 26 February 2021

Resigned: 30 April 2022

John-Webb C.

Position: Director

Appointed: 04 September 2017

Resigned: 16 April 2021

Neil Douglas Block Management Limited

Position: Corporate Secretary

Appointed: 01 July 2017

Resigned: 16 December 2018

Stephen P.

Position: Director

Appointed: 14 June 2012

Resigned: 09 January 2015

Sarah W.

Position: Director

Appointed: 21 August 2011

Resigned: 29 August 2013

John G.

Position: Director

Appointed: 26 June 2006

Resigned: 16 December 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2004

Resigned: 28 May 2004

Sarah F.

Position: Director

Appointed: 28 May 2004

Resigned: 26 May 2006

Adam G.

Position: Director

Appointed: 28 May 2004

Resigned: 13 February 2023

Patrick O.

Position: Secretary

Appointed: 28 May 2004

Resigned: 09 March 2012

Patrick O.

Position: Director

Appointed: 28 May 2004

Resigned: 09 March 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 May 2004

Resigned: 28 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth2 0371 658        
Balance Sheet
Cash Bank On Hand 1 1152 8213092 0252 3352 3811 1206401 345
Current Assets  2 8218812 0252 3353 0501 1202 5424 669
Debtors   572  669 1 9023 324
Net Assets Liabilities      3 4321 547  
Property Plant Equipment 3 0003 0003 0003 0003 0003 0003 0003 0003 000
Cash Bank In Hand3651 115        
Tangible Fixed Assets3 0003 000        
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve2 0341 655        
Shareholder Funds2 0371 658        
Other
Version Production Software       2 022  
Accrued Liabilities 4326494046021 050631125306336
Creditors 2 4573 6562 9662 9343 4972 6182 5732 6392 669
Loans From Directors      1 9872 448  
Net Current Assets Liabilities-963-1 342-835-2 085-909-1 162432-1 453-972 000
Prepayments Accrued Income      669   
Property Plant Equipment Gross Cost 3 0003 0003 0003 0003 0003 0003 0003 000 
Accrued Income        1 3802 760
Creditors Due Within One Year1 3282 457        
Number Shares Allotted 3        
Par Value Share 1        
Prepayments   572  669 522564
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Cost Or Valuation3 000         
Total Assets Less Current Liabilities2 0371 6582 1659152 0911 8383 4321 5472 9035 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2024
filed on: 24th, February 2025
Free Download (7 pages)

Company search