15 Effingham Road Limited SURREY


Founded in 1997, 15 Effingham Road, classified under reg no. 03308058 is an active company. Currently registered at 124 Maple Road KT6 4AU, Surrey the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely James C. and Giacomo P.. In addition one secretary - David K. - is with the company. Currently 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.

15 Effingham Road Limited Address / Contact

Office Address 124 Maple Road
Office Address2 Surbiton
Town Surrey
Post code KT6 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308058
Date of Incorporation Mon, 27th Jan 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

James C.

Position: Director

Appointed: 08 April 2011

David K.

Position: Secretary

Appointed: 22 June 2007

Giacomo P.

Position: Director

Appointed: 27 January 1997

Daniel H.

Position: Secretary

Appointed: 28 July 2006

Resigned: 22 June 2007

Victoria E.

Position: Director

Appointed: 03 February 2005

Resigned: 28 July 2006

Victoria E.

Position: Secretary

Appointed: 03 February 2005

Resigned: 28 July 2006

Daniel H.

Position: Director

Appointed: 03 February 2005

Resigned: 08 April 2011

John G.

Position: Director

Appointed: 18 March 2001

Resigned: 05 December 2004

Marcelle G.

Position: Director

Appointed: 27 January 1997

Resigned: 18 March 2001

Paul B.

Position: Director

Appointed: 27 January 1997

Resigned: 18 March 2001

Gillian J.

Position: Secretary

Appointed: 27 January 1997

Resigned: 08 October 2004

Barry F.

Position: Director

Appointed: 27 January 1997

Resigned: 18 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1997

Resigned: 27 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 7857 665
Current Assets7 4778 598
Debtors692933
Other Debtors692933
Other
Creditors1 0501 150
Net Current Assets Liabilities6 4277 448
Other Creditors1 0501 150
Total Assets Less Current Liabilities6 4277 448

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, July 2023
Free Download (6 pages)

Company search

Advertisements