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

174 Dorset Road Management Limited LONDON


Founded in 2005, 174 Dorset Road Management, classified under reg no. 05458341 is an active company. Currently registered at 9 Catherine House SW19 3EF, London the company has been in the business for 19 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 3 directors in the the company, namely Michaela S., Paul K. and Nicholas S.. In addition one secretary - Mary Y. - is with the firm. 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.

174 Dorset Road Management Limited Address / Contact

Office Address 9 Catherine House
Office Address2 174 Dorset Road
Town London
Post code SW19 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05458341
Date of Incorporation Fri, 20th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Mary Y.

Position: Secretary

Appointed: 07 May 2013

Michaela S.

Position: Director

Appointed: 12 February 2013

Paul K.

Position: Director

Appointed: 12 September 2009

Nicholas S.

Position: Director

Appointed: 10 March 2007

Manny S.

Position: Secretary

Appointed: 25 October 2009

Resigned: 07 May 2013

Benjamin S.

Position: Director

Appointed: 07 July 2008

Resigned: 01 January 2009

Liam K.

Position: Director

Appointed: 07 July 2008

Resigned: 22 October 2012

Jessica H.

Position: Director

Appointed: 07 July 2008

Resigned: 04 September 2012

Shaun B.

Position: Director

Appointed: 26 June 2007

Resigned: 04 September 2012

Catriona S.

Position: Director

Appointed: 31 May 2007

Resigned: 22 September 2010

Kelly H.

Position: Director

Appointed: 01 December 2006

Resigned: 26 June 2007

Caroline S.

Position: Director

Appointed: 31 October 2006

Resigned: 31 May 2007

Emma B.

Position: Director

Appointed: 31 October 2006

Resigned: 12 November 2010

Paul K.

Position: Secretary

Appointed: 31 October 2006

Resigned: 23 October 2009

Sharon S.

Position: Secretary

Appointed: 26 May 2005

Resigned: 01 November 2006

Jeremy S.

Position: Director

Appointed: 26 May 2005

Resigned: 01 November 2006

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 20 May 2005

Resigned: 26 May 2005

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 20 May 2005

Resigned: 26 May 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Paul K. This PSC has 25-50% voting rights. The second one in the PSC register is Nicholas S. This PSC and has 25-50% voting rights. Then there is Michaela S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Michaela S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth18 70521 034      
Balance Sheet
Current Assets18 70321 02922 86722 28324 94525 33825 59028 950
Net Assets Liabilities 21 03422 39721 81324 94524 86825 59028 950
Cash Bank In Hand18 70321 029      
Net Assets Liabilities Including Pension Asset Liability18 70521 034      
Reserves/Capital
Shareholder Funds18 70521 034      
Other
Creditors  470470 470  
Net Current Assets Liabilities18 70521 03422 86721 81324 94524 86825 59028 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25      
Provisions For Liabilities Balance Sheet Subtotal  470470    
Total Assets Less Current Liabilities18 70521 03422 86722 28324 94524 86825 59028 950

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements