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

172/174 St. Ann's Road Management Company Limited LONDON


Founded in 1995, 172/174 St. Ann's Road Management Company, classified under reg no. 03125516 is an active company. Currently registered at 172b St. Ann’s Road N15 5RP, London the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-05-17 172/174 St. Ann's Road Management Company Limited is no longer carrying the name Estate Management (20).

At the moment there are 6 directors in the the company, namely Asha S., Goksel G. and Paolo S. and others. In addition one secretary - Paolo S. - is with the firm. At the moment 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.

172/174 St. Ann's Road Management Company Limited Address / Contact

Office Address 172b St. Ann’s Road
Town London
Post code N15 5RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125516
Date of Incorporation Tue, 14th Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Zane Ladders Limited

Position: Corporate Director

Appointed: 13 March 2023

Paolo S.

Position: Secretary

Appointed: 04 November 2022

Asha S.

Position: Director

Appointed: 24 August 2016

Goksel G.

Position: Director

Appointed: 27 January 2012

Paolo S.

Position: Director

Appointed: 27 October 2009

Sookra R.

Position: Director

Appointed: 26 January 2007

Saleem S.

Position: Director

Appointed: 12 February 2004

Patricia D.

Position: Director

Appointed: 17 May 1996

Gillian P.

Position: Secretary

Appointed: 14 August 2020

Resigned: 03 November 2022

Ugur K.

Position: Director

Appointed: 10 August 2009

Resigned: 27 January 2012

Gillian P.

Position: Director

Appointed: 25 March 2002

Resigned: 13 March 2023

Shameem K.

Position: Director

Appointed: 25 March 2002

Resigned: 13 March 2023

Patricia D.

Position: Secretary

Appointed: 26 October 1999

Resigned: 14 November 2019

Madeline O.

Position: Secretary

Appointed: 17 May 1996

Resigned: 25 March 2002

Madeline O.

Position: Director

Appointed: 17 May 1996

Resigned: 25 March 2002

Alexander A.

Position: Director

Appointed: 17 May 1996

Resigned: 05 May 2005

Laura B.

Position: Director

Appointed: 17 May 1996

Resigned: 12 February 2004

Clive F.

Position: Director

Appointed: 17 May 1996

Resigned: 30 January 2008

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1995

Resigned: 17 May 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 1995

Resigned: 17 May 1996

Company previous names

Estate Management (20) May 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 8615297004581 4103 256
Net Assets Liabilities9 3211 9842 1551 9132 8504 691
Other
Version Production Software 2 0202 021 2 0242 023
Accrued Liabilities Not Expressed Within Creditors Subtotal340345345345360365
Fixed Assets1 8001 8001 8001 8001 8001 800
Net Current Assets Liabilities7 8615297004581 4103 256
Total Assets Less Current Liabilities9 6612 3292 5002 2583 2105 056

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-12-31
filed on: 19th, February 2024
Free Download (3 pages)

Company search