You are here: bizstats.co.uk > a-z index > 1 list > 17 list

170 Worple Road Management Co. Limited EPSOM


Founded in 1986, 170 Worple Road Management, classified under reg no. 01996096 is an active company. Currently registered at 15 Stoneleigh Crescent KT19 0RT, Epsom the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Jeremy R., Linda J. and Constance A.. Of them, Constance A. has been with the company the longest, being appointed on 24 August 2006 and Jeremy R. has been with the company for the least time - from 1 February 2012. 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.

170 Worple Road Management Co. Limited Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01996096
Date of Incorporation Wed, 5th Mar 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Jeremy R.

Position: Director

Appointed: 01 February 2012

Linda J.

Position: Director

Appointed: 01 June 2008

Constance A.

Position: Director

Appointed: 24 August 2006

Andrew C.

Position: Secretary

Appointed: 24 August 2006

Resigned: 01 December 2015

Juliet W.

Position: Director

Appointed: 02 August 1999

Resigned: 04 November 2015

Sandra B.

Position: Director

Appointed: 14 June 1997

Resigned: 02 August 1999

Constance A.

Position: Secretary

Appointed: 22 December 1995

Resigned: 24 August 2006

Stephanie C.

Position: Director

Appointed: 22 December 1995

Resigned: 14 June 1997

Roy O.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 1995

Leslie M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 8174 503
Current Assets11 51310 354
Debtors5 6965 851
Net Assets Liabilities4 6713 614
Other Debtors270270
Other
Creditors6 8426 740
Number Shares Issued Fully Paid88
Other Creditors5 1755 340
Other Payables Accrued Expenses1 6671 400
Par Value Share 1
Prepayments1 0881 101
Trade Debtors Trade Receivables4 3384 480

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search