18 Tudor Road Management Co. Limited LONDON


Founded in 1991, 18 Tudor Road Management, classified under reg no. 02673473 is an active company. Currently registered at 25 Enmore Road SW15 6LL, London the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 4 directors in the the firm, namely Peter H., Brian O. and Louis D. and others. In addition one secretary - Adam S. - is with the company. At present 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.

18 Tudor Road Management Co. Limited Address / Contact

Office Address 25 Enmore Road
Town London
Post code SW15 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673473
Date of Incorporation Fri, 20th Dec 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 13 March 2020

Brian O.

Position: Director

Appointed: 17 July 2015

Adam S.

Position: Secretary

Appointed: 01 October 2011

Louis D.

Position: Director

Appointed: 24 July 2003

Adam S.

Position: Director

Appointed: 19 January 2001

Ramin J.

Position: Director

Appointed: 16 July 2015

Resigned: 13 March 2020

Thomas H.

Position: Director

Appointed: 02 August 2013

Resigned: 17 July 2015

Alexander B.

Position: Director

Appointed: 22 December 2011

Resigned: 16 July 2015

Paul C.

Position: Director

Appointed: 01 October 2011

Resigned: 02 August 2013

Timothy F.

Position: Secretary

Appointed: 18 March 1998

Resigned: 15 February 2000

Richard F.

Position: Director

Appointed: 17 March 1998

Resigned: 01 October 2011

Richard F.

Position: Secretary

Appointed: 17 March 1998

Resigned: 01 October 2011

Elizabeth W.

Position: Secretary

Appointed: 27 May 1997

Resigned: 18 March 1998

Nigel B.

Position: Director

Appointed: 22 April 1997

Resigned: 19 January 2001

Timothy F.

Position: Director

Appointed: 01 June 1994

Resigned: 24 July 2003

Donald M.

Position: Director

Appointed: 20 December 1992

Resigned: 31 May 1994

Peter G.

Position: Director

Appointed: 20 December 1992

Resigned: 22 April 1997

Elizabeth W.

Position: Director

Appointed: 20 December 1992

Resigned: 18 March 1998

Ian R.

Position: Director

Appointed: 20 December 1992

Resigned: 22 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 7186 5269 5749 956      
Balance Sheet
Current Assets5 7316 55210 15910 1558 92612 0213 6033 6037 71810 005
Net Assets Liabilities   9 9568 71411 7963 2253 2257 4209 941
Net Assets Liabilities Including Pension Asset Liability5 7186 5269 5749 956      
Reserves/Capital
Shareholder Funds5 7186 5269 5749 956      
Other
Average Number Employees During Period     44444
Creditors   199212225378298298264
Net Current Assets Liabilities5 7186 5269 5749 9568 71411 7963 2253 22512 6359 941
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        200200
Total Assets Less Current Liabilities5 7186 5269 5749 9568 71411 7963 2257 42012 6359 941
Creditors Due Within One Year1326585199      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements