You are here: bizstats.co.uk > a-z index > 2 list > 24 list

246 London Road Management Company Limited THATCHAM


246 London Road Management Company started in year 1984 as Private Limited Company with registration number 01808137. The 246 London Road Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Thatcham at 3 High Street. Postal code: RG19 3JG.

Currently there are 4 directors in the the firm, namely Garry K., Mark S. and Martin G. and others. In addition one secretary - Garry K. - is with the company. Currently 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.

246 London Road Management Company Limited Address / Contact

Office Address 3 High Street
Town Thatcham
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01808137
Date of Incorporation Thu, 12th Apr 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Garry K.

Position: Director

Appointed: 26 January 2015

Mark S.

Position: Director

Appointed: 24 August 2013

Garry K.

Position: Secretary

Appointed: 24 August 2013

Martin G.

Position: Director

Appointed: 24 August 2013

Julian H.

Position: Director

Appointed: 24 August 2013

Muhammad H.

Position: Director

Appointed: 24 August 2013

Resigned: 26 January 2015

Edmund L.

Position: Director

Appointed: 24 August 2013

Resigned: 18 May 2020

Mohammed M.

Position: Director

Appointed: 01 April 2003

Resigned: 24 August 2013

Maimoona M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 02 June 2009

Mohammed K.

Position: Director

Appointed: 24 June 2002

Resigned: 01 April 2003

Stephen D.

Position: Director

Appointed: 22 May 2002

Resigned: 07 November 2002

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 1998

Resigned: 01 December 2002

John M.

Position: Director

Appointed: 25 February 1998

Resigned: 12 March 1998

Alan S.

Position: Secretary

Appointed: 16 July 1993

Resigned: 21 February 1998

Sandra C.

Position: Director

Appointed: 16 July 1993

Resigned: 12 March 1998

Sandra C.

Position: Secretary

Appointed: 24 May 1992

Resigned: 16 July 1993

James L.

Position: Director

Appointed: 24 May 1992

Resigned: 18 January 1993

Christopher C.

Position: Director

Appointed: 30 October 1991

Resigned: 05 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 1521 235
Current Assets5 5173 792
Debtors1 3652 557
Other Debtors1 0532 259
Other
Administrative Expenses5 3278 785
Creditors460552
Net Current Assets Liabilities5 0573 240
Number Shares Issued Fully Paid 6
Operating Profit Loss973-1 825
Other Creditors450450
Other Interest Receivable Similar Income Finance Income 8
Par Value Share 1
Profit Loss973-1 817
Profit Loss On Ordinary Activities Before Tax973-1 817
Total Assets Less Current Liabilities5 0573 240
Trade Creditors Trade Payables10102
Trade Debtors Trade Receivables312298
Turnover Revenue6 3006 960

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, July 2023
Free Download (9 pages)

Company search

Advertisements