You are here: bizstats.co.uk > a-z index > 1 list > 19 list

193 Ross Road Se25 Management Limited LONDON


193 Ross Road Se25 Management started in year 1997 as Private Limited Company with registration number 03361613. The 193 Ross Road Se25 Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 193 Ross Road. Postal code: SE25 6TN.

At the moment there are 3 directors in the the company, namely Franklin A., Esther C. and Ayesha S.. In addition one secretary - Ayesha 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.

193 Ross Road Se25 Management Limited Address / Contact

Office Address 193 Ross Road
Office Address2 South Norwood
Town London
Post code SE25 6TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361613
Date of Incorporation Tue, 29th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Franklin A.

Position: Director

Appointed: 14 September 2015

Esther C.

Position: Director

Appointed: 27 April 2007

Ayesha S.

Position: Director

Appointed: 23 February 2007

Ayesha S.

Position: Secretary

Appointed: 23 February 2007

Emma H.

Position: Director

Appointed: 07 November 2006

Resigned: 14 September 2015

Jolene S.

Position: Secretary

Appointed: 04 May 2006

Resigned: 27 April 2007

Jolene S.

Position: Director

Appointed: 04 May 2006

Resigned: 27 April 2007

Sarah W.

Position: Secretary

Appointed: 25 May 2005

Resigned: 23 February 2007

Dwight G.

Position: Director

Appointed: 01 November 2004

Resigned: 29 May 2006

Douglas T.

Position: Secretary

Appointed: 11 January 2002

Resigned: 30 November 2004

Sarah W.

Position: Director

Appointed: 11 January 2002

Resigned: 30 November 2004

Frank M.

Position: Director

Appointed: 29 April 1997

Resigned: 17 November 2006

Hari S.

Position: Secretary

Appointed: 29 April 1997

Resigned: 11 February 2002

Hari S.

Position: Director

Appointed: 29 April 1997

Resigned: 11 February 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1997

Resigned: 29 April 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 April 1997

Resigned: 29 April 1997

Philip D.

Position: Director

Appointed: 29 April 1997

Resigned: 04 February 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Ayesha S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Ayesha S.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities33333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Number Shares Allotted 3333
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 9th, May 2023
Free Download (2 pages)

Company search

Advertisements