25 Glamorgan Road Management Limited CROYDON


25 Glamorgan Road Management started in year 2000 as Private Limited Company with registration number 04073996. The 25 Glamorgan Road Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 3 directors, namely James A., Anoopma G. and John G.. Of them, John G. has been with the company the longest, being appointed on 19 September 2000 and James A. has been with the company for the least time - from 25 January 2021. 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.

25 Glamorgan Road Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073996
Date of Incorporation Tue, 19th Sep 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

James A.

Position: Director

Appointed: 25 January 2021

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Anoopma G.

Position: Director

Appointed: 17 May 2002

John G.

Position: Director

Appointed: 19 September 2000

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Gordon S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 April 2007

Claire R.

Position: Director

Appointed: 20 December 2006

Resigned: 25 January 2021

Roger H.

Position: Secretary

Appointed: 15 September 2004

Resigned: 01 January 2007

Nicola M.

Position: Director

Appointed: 15 March 2004

Resigned: 20 December 2006

Andrew B.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2010

Andrew B.

Position: Secretary

Appointed: 19 September 2000

Resigned: 15 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 September 2000

Resigned: 19 September 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2000

Resigned: 19 September 2000

Vivien B.

Position: Director

Appointed: 19 September 2000

Resigned: 30 June 2002

Arron L.

Position: Director

Appointed: 19 September 2000

Resigned: 11 April 2005

Charlotte L.

Position: Director

Appointed: 19 September 2000

Resigned: 11 April 2005

David W.

Position: Director

Appointed: 19 September 2000

Resigned: 18 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets555555
Net Assets Liabilities555555
Other
Net Current Assets Liabilities555555
Total Assets Less Current Liabilities555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements