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 nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Nick D., Lloyd B. and Tushar D.. Of them, Tushar D. has been with the company the longest, being appointed on 15 November 2021 and Nick D. and Lloyd B. have been with the company for the least time - from 1 February 2023. 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 19 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
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

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

Greenhart 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

Adam P.

Position: Director

Appointed: 20 May 2009

Resigned: 05 January 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

Kelly S.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Susan J.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

Nicholas B.

Position: Secretary

Appointed: 29 September 2005

Resigned: 20 May 2009

Nicholas B.

Position: Director

Appointed: 29 September 2005

Resigned: 20 May 2009

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 Stephen M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Jules S. This PSC has significiant influence or control over the company,. Moving on, there is Nupur S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

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

Nupur S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1717       
Balance Sheet
Debtors 1717171717171717
Other Debtors 1717171717171717
Net Assets Liabilities Including Pension Asset Liability1717       
Reserves/Capital
Shareholder Funds1717       
Other
Total Assets Less Current Liabilities 1717171717171717
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
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements