24 Marmora Road Management Company Limited


24 Marmora Road Management Company started in year 2000 as Private Limited Company with registration number 04037895. The 24 Marmora Road Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 24 Marmora Road. Postal code: SE22 0RX.

The firm has 4 directors, namely Tanja V., Jane W. and Victoria W. and others. Of them, Jane W., Victoria W., Ilana F. have been with the company the longest, being appointed on 28 June 2016 and Tanja V. has been with the company for the least time - from 3 August 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul F. who worked with the the firm until 28 June 2016.

24 Marmora Road Management Company Limited Address / Contact

Office Address 24 Marmora Road
Office Address2 London
Town
Post code SE22 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037895
Date of Incorporation Thu, 20th Jul 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Tanja V.

Position: Director

Appointed: 03 August 2017

Jane W.

Position: Director

Appointed: 28 June 2016

Victoria W.

Position: Director

Appointed: 28 June 2016

Ilana F.

Position: Director

Appointed: 28 June 2016

Rebecca F.

Position: Director

Appointed: 03 August 2017

Resigned: 27 July 2022

Mary F.

Position: Director

Appointed: 01 February 2006

Resigned: 28 June 2016

Sarah C.

Position: Director

Appointed: 11 November 2004

Resigned: 01 February 2006

Robert K.

Position: Director

Appointed: 21 March 2002

Resigned: 11 November 2004

Jane W.

Position: Director

Appointed: 20 July 2000

Resigned: 20 March 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Paul F.

Position: Director

Appointed: 20 July 2000

Resigned: 28 June 2016

Paul F.

Position: Secretary

Appointed: 20 July 2000

Resigned: 28 June 2016

Nominee Directors Ltd

Position: Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Jane W. The abovementioned PSC has significiant influence or control over the company,.

Jane W.

Notified on 28 June 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-192016-07-192017-07-192018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 6146 1984 088      
Balance Sheet
Current Assets2 6143 3152 2853 9881 7604 0494 5474 6739 512
Net Assets Liabilities  4 0886 2753 5636 8753 7016 61515 289
Net Assets Liabilities Including Pension Asset Liability6 6146 1984 088      
Reserves/Capital
Shareholder Funds6 6146 1984 088      
Other
Creditors  2 1971 7132 1971 1744 8465 9582 889
Fixed Assets4 0004 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities2 6142 198882 2754372 8752992 61511 289
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 4283 9004 666
Total Assets Less Current Liabilities6 6146 1984 0886 2753 5636 8753 7016 61515 289
Creditors Due Within One Year 1 1172 197      

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 2022/06/30
filed on: 27th, March 2023
Free Download (3 pages)

Company search

Advertisements