16 Disraeli Road Management Limited LONDON


Founded in 1994, 16 Disraeli Road Management, classified under reg no. 02900892 is an active company. Currently registered at 9 Gillis Square SW15 5FG, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 24th December and its latest financial statement was filed on 24th December 2022.

At the moment there are 3 directors in the the firm, namely Liza B., Peter J. and John M.. In addition one secretary - John M. - is with the company. At the moment 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.

16 Disraeli Road Management Limited Address / Contact

Office Address 9 Gillis Square
Town London
Post code SW15 5FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900892
Date of Incorporation Tue, 22nd Feb 1994
Industry Residents property management
End of financial Year 24th December
Company age 30 years old
Account next due date Tue, 24th Sep 2024 (180 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Liza B.

Position: Director

Appointed: 20 October 2006

John M.

Position: Secretary

Appointed: 26 September 2000

Peter J.

Position: Director

Appointed: 01 September 2000

John M.

Position: Director

Appointed: 22 February 1994

Deborah K.

Position: Director

Appointed: 12 January 2003

Resigned: 20 October 2006

Veronica S.

Position: Director

Appointed: 26 May 1999

Resigned: 26 September 2000

Veronica S.

Position: Secretary

Appointed: 26 May 1999

Resigned: 26 September 2000

Andrew S.

Position: Director

Appointed: 22 February 1994

Resigned: 26 May 1999

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 22 February 1994

Resigned: 22 February 1994

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1994

Resigned: 22 February 1994

Andrew S.

Position: Secretary

Appointed: 22 February 1994

Resigned: 26 May 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Peter J. The abovementioned PSC and has 25-50% shares.

Peter J.

Notified on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets1 1731 0381 1671 4561 601
Net Assets Liabilities371416461503548
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Creditors8056257099561 056
Net Current Assets Liabilities368413458500545
Total Assets Less Current Liabilities371416461503548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th December 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search