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

226c Gipsy Road Management Company Limited LONDON


226c Gipsy Road Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09256470. The 226c Gipsy Road Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at The Vestry. Postal code: SE27 9RB.

The firm has 6 directors, namely Alexander K., James D. and William M. and others. Of them, Peter R., Stephen O., Miroslava S. have been with the company the longest, being appointed on 9 October 2014 and Alexander K. has been with the company for the least time - from 23 August 2022. As of 6 July 2025, there were 3 ex directors - Nicholas N., Alexis P. and others listed below. There were no ex secretaries.

226c Gipsy Road Management Company Limited Address / Contact

Office Address The Vestry
Office Address2 226c Gipsy Road
Town London
Post code SE27 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09256470
Date of Incorporation Thu, 9th Oct 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (340 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Alexander K.

Position: Director

Appointed: 23 August 2022

James D.

Position: Director

Appointed: 28 November 2018

William M.

Position: Director

Appointed: 20 June 2018

Peter R.

Position: Director

Appointed: 09 October 2014

Stephen O.

Position: Director

Appointed: 09 October 2014

Miroslava S.

Position: Director

Appointed: 09 October 2014

Nicholas N.

Position: Director

Appointed: 15 May 2018

Resigned: 16 August 2022

Alexis P.

Position: Director

Appointed: 09 October 2014

Resigned: 28 November 2018

Steven F.

Position: Director

Appointed: 09 October 2014

Resigned: 20 June 2018

People with significant control

The list of PSCs that own or control the company consists of 9 names. As we researched, there is James D. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Peter R. This PSC has significiant influence or control over the company,. Moving on, there is Miroslava S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James D.

Notified on 28 November 2018
Nature of control: significiant influence or control

Peter R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Miroslava S.

Notified on 6 April 2016
Nature of control: significiant influence or control

William M.

Notified on 20 June 2018
Nature of control: significiant influence or control

Alexander K.

Notified on 23 August 2022
Nature of control: significiant influence or control

Stephen O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nick N.

Notified on 15 May 2018
Ceased on 15 August 2022
Nature of control: significiant influence or control

Alexis P.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Steven F.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Net Worth2 963  
Balance Sheet
Cash Bank On Hand 7 6709 588
Current Assets3 4437 7709 673
Debtors 10085
Cash Bank In Hand3 443  
Net Assets Liabilities Including Pension Asset Liability2 963  
Reserves/Capital
Profit Loss Account Reserve2 963  
Shareholder Funds2 963  
Other
Corporation Tax Payable  40
Creditors 8802 085
Net Current Assets Liabilities2 9636 8907 588
Other Creditors 8802 045
Trade Debtors Trade Receivables 10085
Creditors Due Within One Year480  
Total Assets Less Current Liabilities2 963  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/10/31
filed on: 21st, March 2025
Free Download (3 pages)

Company search

Advertisements