You are here: bizstats.co.uk > a-z index > 2 list > 23 list

238-240 London Road Management Limited NEWBURY


238-240 London Road Management started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04025019. The 238-240 London Road Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newbury at 118 Bartholomew Street. Postal code: RG14 5DT.

The firm has one director. Caroline S., appointed on 21 October 2009. There are currently no secretaries appointed. At the moment 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.

238-240 London Road Management Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025019
Date of Incorporation Mon, 3rd Jul 2000
Industry Residents property management
End of financial Year 28th September
Company age 24 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Caroline S.

Position: Director

Appointed: 21 October 2009

Paul B.

Position: Secretary

Appointed: 02 July 2012

Resigned: 06 October 2017

Bridget R.

Position: Director

Appointed: 21 October 2009

Resigned: 04 September 2012

Christine R.

Position: Director

Appointed: 18 October 2004

Resigned: 24 October 2009

Kamaljit S.

Position: Secretary

Appointed: 22 July 2003

Resigned: 20 October 2009

Caroline S.

Position: Director

Appointed: 08 January 2001

Resigned: 25 July 2002

David G.

Position: Secretary

Appointed: 08 January 2001

Resigned: 22 July 2003

Ian H.

Position: Director

Appointed: 08 January 2001

Resigned: 18 October 2004

Serena H.

Position: Secretary

Appointed: 03 July 2000

Resigned: 08 January 2001

Jeremy H.

Position: Director

Appointed: 03 July 2000

Resigned: 08 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Caroline S. The abovementioned PSC.

Caroline S.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth1 2172 5123 411      
Balance Sheet
Cash Bank On Hand  1 3773 195  4 4125 3148 147
Current Assets2 9312 9923 8913 0502 5812 8603 3185 6705 992
Debtors 5442 514-145  -1 094356-2 155
Net Assets Liabilities   2 5702 1012 3802 8385 1905 511
Cash Bank In Hand2 9312 4481 377      
Net Assets Liabilities Including Pension Asset Liability1 2172 5123 411      
Reserves/Capital
Profit Loss Account Reserve-2999961 895      
Shareholder Funds1 2172 5123 411      
Other
Creditors  480480480480480480481
Accrued Liabilities  480480     
Net Current Assets Liabilities1 2172 5123 4112 5702 1012 3802 838  
Profit Loss   -841     
Total Assets Less Current Liabilities1 2172 5123 4112 5702 1012 3802 838  
Trade Debtors Trade Receivables  2 514-145     
Creditors Due Within One Year1 714480480      
Other Aggregate Reserves1 5161 5161 516      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th September 2022
filed on: 19th, April 2023
Free Download (7 pages)

Company search

Advertisements