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

172 Ewell Road Managements Limited COBHAM


Founded in 1987, 172 Ewell Road Managements, classified under reg no. 02103565 is an active company. Currently registered at Oak House KT11 3BX, Cobham the company has been in the business for thirty seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Jeff B., appointed on 9 January 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

172 Ewell Road Managements Limited Address / Contact

Office Address Oak House
Office Address2 5 Woodend Park
Town Cobham
Post code KT11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02103565
Date of Incorporation Wed, 25th Feb 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jeff B.

Position: Director

Appointed: 09 January 2006

Martin L.

Position: Secretary

Resigned: 24 January 1992

James S.

Position: Director

Appointed: 08 August 2005

Resigned: 04 January 2006

Toby W.

Position: Director

Appointed: 31 July 2003

Resigned: 25 November 2004

Anupa G.

Position: Director

Appointed: 17 July 2003

Resigned: 30 December 2010

Jane B.

Position: Director

Appointed: 01 December 2001

Resigned: 25 April 2003

Anupa G.

Position: Secretary

Appointed: 28 November 2001

Resigned: 02 December 2010

Helen B.

Position: Secretary

Appointed: 15 January 1997

Resigned: 31 August 2000

Helen B.

Position: Director

Appointed: 23 January 1996

Resigned: 31 August 2000

Sharon R.

Position: Director

Appointed: 23 January 1996

Resigned: 24 April 1998

Sara L.

Position: Director

Appointed: 23 January 1996

Resigned: 01 April 1997

Roger D.

Position: Secretary

Appointed: 18 November 1992

Resigned: 20 January 1996

Roger D.

Position: Director

Appointed: 12 March 1992

Resigned: 20 January 1996

Pierre C.

Position: Secretary

Appointed: 24 January 1992

Resigned: 18 November 1992

Christopher F.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 1992

Ruth H.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 1996

Julian C.

Position: Director

Appointed: 31 December 1991

Resigned: 05 September 2000

Ryan B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 June 1997

Pierre C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1999

Craig S.

Position: Director

Appointed: 31 December 1991

Resigned: 26 June 1998

Michael T.

Position: Director

Appointed: 31 December 1991

Resigned: 07 July 1995

Martin L.

Position: Director

Appointed: 31 December 1991

Resigned: 17 July 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Jeff B. This PSC has significiant influence or control over this company,.

Jeff B.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors8080808080
Other Debtors8080808080
Other
Average Number Employees During Period1111 
Net Current Assets Liabilities8080808080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements