21 Southey Road Management Limited EPSOM


Founded in 1996, 21 Southey Road Management, classified under reg no. 03274004 is an active company. Currently registered at 22 South Street KT18 7PF, Epsom the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/09/22 21 Southey Road Management Limited is no longer carrying the name Templeco 318.

Currently there are 5 directors in the the firm, namely Deborrah B., Matthew E. and Lorna M. and others. In addition one secretary - Catherine B. - is with the company. Currently 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.

21 Southey Road Management Limited Address / Contact

Office Address 22 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274004
Date of Incorporation Tue, 5th Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Deborrah B.

Position: Director

Appointed: 26 April 2023

In Block Management Ltd

Position: Corporate Secretary

Appointed: 20 December 2022

Matthew E.

Position: Director

Appointed: 09 January 2020

Lorna M.

Position: Director

Appointed: 08 December 2019

Catherine B.

Position: Secretary

Appointed: 07 January 2017

Catherine B.

Position: Director

Appointed: 01 December 2010

Ksenia T.

Position: Director

Appointed: 01 December 2010

Andrew P.

Position: Director

Appointed: 08 February 2002

Resigned: 22 July 2011

Sarah F.

Position: Secretary

Appointed: 17 October 1999

Resigned: 07 January 2017

Tom S.

Position: Director

Appointed: 17 October 1999

Resigned: 01 September 2008

Holly F.

Position: Director

Appointed: 09 June 1999

Resigned: 21 July 2011

Andrew R.

Position: Secretary

Appointed: 09 September 1998

Resigned: 17 October 1999

Andrew R.

Position: Director

Appointed: 21 May 1997

Resigned: 02 July 1999

Dora T.

Position: Director

Appointed: 15 January 1997

Resigned: 15 February 2002

Sarah F.

Position: Director

Appointed: 15 January 1997

Resigned: 31 January 2018

Michael L.

Position: Director

Appointed: 15 January 1997

Resigned: 21 May 1997

Julia J.

Position: Director

Appointed: 15 January 1997

Resigned: 16 April 1999

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1996

Resigned: 09 September 1998

Temple Direct Limited

Position: Nominee Director

Appointed: 05 November 1996

Resigned: 15 January 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Catherine B. This PSC has 25-50% voting rights.

Catherine B.

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

Company previous names

Templeco 318 September 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 74331 344      
Balance Sheet
Current Assets12 42613 961    18 00018 000
Net Assets Liabilities 31 34418 00018 00018 00018 00018 00018 000
Cash Bank In Hand10 65612 522      
Debtors1 7701 439      
Net Assets Liabilities Including Pension Asset Liability29 74331 344      
Tangible Fixed Assets18 00018 000      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve11 74313 344      
Shareholder Funds29 74331 344      
Other
Creditors 617      
Fixed Assets18 00018 00018 00018 00018 00018 00018 000 
Net Current Assets Liabilities11 74313 344    18 00018 000
Total Assets Less Current Liabilities29 74331 34418 00018 00018 00018 00018 00018 000
Creditors Due Within One Year683617      
Share Premium Account17 99617 996      
Tangible Fixed Assets Cost Or Valuation18 00018 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search