You are here: bizstats.co.uk > a-z index > 2 list > 22 list

220 London Road Management Company Limited ST. ALBANS


Founded in 2005, 220 London Road Management Company, classified under reg no. 05578812 is an active company. Currently registered at 9-11 Victoria Street AL1 3UB, St. Albans the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 5 directors, namely Jan C., Lucy G. and Nick D. and others. Of them, Tushar D. has been with the company the longest, being appointed on 15 November 2021 and Jan C. has been with the company for the least time - from 15 November 2024. At present 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.

220 London Road Management Company Limited Address / Contact

Office Address 9-11 Victoria Street
Town St. Albans
Post code AL1 3UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578812
Date of Incorporation Thu, 29th Sep 2005
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Jan C.

Position: Director

Appointed: 15 November 2024

Lucy G.

Position: Director

Appointed: 25 March 2024

Nick D.

Position: Director

Appointed: 01 February 2023

Lloyd B.

Position: Director

Appointed: 01 February 2023

Tushar D.

Position: Director

Appointed: 15 November 2021

Collinson Hall

Position: Corporate Secretary

Appointed: 01 April 2017

Andre L.

Position: Director

Appointed: 24 September 2018

Resigned: 07 September 2021

William L.

Position: Director

Appointed: 19 September 2011

Resigned: 23 April 2015

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 31 March 2016

Jules S.

Position: Director

Appointed: 01 September 2009

Resigned: 01 November 2021

Gem Estate Management (1995) Ltd

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 02 June 2011

Stephen M.

Position: Director

Appointed: 20 May 2009

Resigned: 29 September 2022

Stephen M.

Position: Secretary

Appointed: 20 May 2009

Resigned: 01 April 2017

Adam P.

Position: Director

Appointed: 20 May 2009

Resigned: 05 January 2011

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Kelly S.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

Nicholas B.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

Nicholas B.

Position: Secretary

Appointed: 29 September 2005

Resigned: 20 May 2009

Susan J.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2005

Resigned: 29 September 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Nupur S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Moving on, there is Jules S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Nupur S.

Notified on 25 September 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 25 September 2016
Nature of control: significiant influence or control

Jules S.

Notified on 25 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1717        
Balance Sheet
Debtors 171717171717171717
Other Debtors 171717171717171717
Net Assets Liabilities Including Pension Asset Liability1717        
Reserves/Capital
Shareholder Funds1717        
Other
Total Assets Less Current Liabilities 171717171717171717
Called Up Share Capital Not Paid Not Expressed As Current Asset1717        
Number Shares Allotted 17        
Par Value Share 1        
Share Capital Allotted Called Up Paid1717        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on March 25, 2025
filed on: 25th, March 2025
Free Download (1 page)

Company search

Advertisements