You are here: bizstats.co.uk > a-z index > 2 list > 21 list

213 Putney Bridge Road Limited PUTNEY


Founded in 2007, 213 Putney Bridge Road, classified under reg no. 06166085 is an active company. Currently registered at Miss Susan Neville SW15 2PZ, Putney the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Andrew R., Scott B. and Fabio C. and others. In addition one secretary - Susan N. - is with the firm. As of 19 April 2024, there were 3 ex directors - Emily R., Richard M. and others listed below. There were no ex secretaries.

213 Putney Bridge Road Limited Address / Contact

Office Address Miss Susan Neville
Office Address2 12 Bective Place
Town Putney
Post code SW15 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166085
Date of Incorporation Fri, 16th Mar 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Andrew R.

Position: Director

Appointed: 01 June 2022

Scott B.

Position: Director

Appointed: 01 December 2013

Fabio C.

Position: Director

Appointed: 20 June 2008

Susan N.

Position: Director

Appointed: 20 June 2008

Susan N.

Position: Secretary

Appointed: 20 June 2008

Damian M.

Position: Director

Appointed: 17 June 2008

Emily R.

Position: Director

Appointed: 23 June 2008

Resigned: 05 May 2009

Richard M.

Position: Director

Appointed: 17 June 2008

Resigned: 01 June 2022

Renwick Management Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2008

Resigned: 20 June 2008

Renwick Management Services (uk) Ltd

Position: Corporate Secretary

Appointed: 16 March 2007

Resigned: 01 January 2008

Colin S.

Position: Director

Appointed: 16 March 2007

Resigned: 20 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4407091 347  
Current Assets4657341 9941 516472
Debtors2525647  
Net Assets Liabilities470739622527418
Property Plant Equipment555  
Other
Creditors  1 37899559
Fixed Assets55555
Net Current Assets Liabilities465734616521413
Property Plant Equipment Gross Cost555  
Total Assets Less Current Liabilities470739622527418
Called Up Share Capital Not Paid Not Expressed As Current Asset  11 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements