19 Griffiths Road Management Company Limited LONDON


Founded in 1994, 19 Griffiths Road Management Company, classified under reg no. 02973312 is an active company. Currently registered at 19 Griffiths Road SW19 1SP, London the company has been in the business for 30 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Katherine R., Senthil R. and Hugh W. and others. In addition one secretary - Glyn R. - 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.

19 Griffiths Road Management Company Limited Address / Contact

Office Address 19 Griffiths Road
Office Address2 Wimbledon
Town London
Post code SW19 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973312
Date of Incorporation Tue, 4th Oct 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Katherine R.

Position: Director

Appointed: 21 October 2023

Senthil R.

Position: Director

Appointed: 21 October 2023

Hugh W.

Position: Director

Appointed: 08 April 2023

Glyn R.

Position: Secretary

Appointed: 20 November 2007

Glyn R.

Position: Director

Appointed: 29 September 2006

Nicola K.

Position: Director

Appointed: 14 February 2017

Resigned: 21 October 2023

Robert P.

Position: Director

Appointed: 14 February 2017

Resigned: 21 October 2023

Roberto C.

Position: Director

Appointed: 20 November 2007

Resigned: 14 February 2017

David W.

Position: Secretary

Appointed: 14 November 2006

Resigned: 01 November 2007

David W.

Position: Director

Appointed: 19 April 2006

Resigned: 01 November 2007

Ian B.

Position: Director

Appointed: 15 August 2001

Resigned: 25 April 2006

Michael A.

Position: Secretary

Appointed: 07 February 2001

Resigned: 29 September 2006

Michael A.

Position: Director

Appointed: 07 February 2001

Resigned: 29 September 2006

Carmen M.

Position: Director

Appointed: 06 August 1999

Resigned: 23 July 2001

Rachel M.

Position: Secretary

Appointed: 02 April 1998

Resigned: 21 December 2000

James R.

Position: Secretary

Appointed: 07 June 1996

Resigned: 01 April 1998

Laura H.

Position: Director

Appointed: 07 June 1996

Resigned: 06 August 1999

Rachel M.

Position: Director

Appointed: 30 September 1995

Resigned: 21 December 2000

Patrick N.

Position: Director

Appointed: 04 October 1994

Resigned: 30 September 1995

James R.

Position: Director

Appointed: 04 October 1994

Resigned: 01 April 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1994

Resigned: 04 October 1994

Sarah I.

Position: Director

Appointed: 04 October 1994

Resigned: 07 June 1996

Sarah I.

Position: Secretary

Appointed: 04 October 1994

Resigned: 07 June 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 04 October 1994

Resigned: 04 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats researched, there is Glyn R. This PSC and has 25-50% shares. The second entity in the PSC register is Katherine R. This PSC has significiant influence or control over the company,. The third one is Hugh W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Glyn R.

Notified on 30 September 2016
Nature of control: 25-50% shares

Katherine R.

Notified on 21 October 2023
Nature of control: significiant influence or control

Hugh W.

Notified on 8 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Senthil R.

Notified on 21 October 2023
Nature of control: significiant influence or control

Robert P.

Notified on 17 October 2016
Ceased on 18 September 2023
Nature of control: 25-50% shares

Nicola K.

Notified on 17 October 2016
Ceased on 18 September 2023
Nature of control: 25-50% shares

Roberto C.

Notified on 30 September 2016
Ceased on 17 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets333333
Net Assets Liabilities331 50331 5031 503
Other
Creditors1 5001 5001 5001 5001 500 
Fixed Assets1 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities333333
Total Assets Less Current Liabilities1 5031 5031 5031 5031 5031 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements