You are here: bizstats.co.uk > a-z index > 3 list > 30 list

303 Laleham Road Management Company Limited SURREY


Founded in 2001, 303 Laleham Road Management Company, classified under reg no. 04335384 is an active company. Currently registered at 1 Little Oaks Close TW17 0GA, Surrey the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely James P., Leanne B. and Harprit C. and others. In addition one secretary - Harprit C. - is with the firm. 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.

303 Laleham Road Management Company Limited Address / Contact

Office Address 1 Little Oaks Close
Office Address2 Shepperton
Town Surrey
Post code TW17 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335384
Date of Incorporation Thu, 6th Dec 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James P.

Position: Director

Appointed: 22 June 2019

Harprit C.

Position: Secretary

Appointed: 21 June 2019

Leanne B.

Position: Director

Appointed: 03 April 2013

Harprit C.

Position: Director

Appointed: 27 October 2007

Michael S.

Position: Director

Appointed: 28 August 2002

Kevin T.

Position: Secretary

Appointed: 28 August 2002

Resigned: 20 June 2019

Martin H.

Position: Director

Appointed: 28 August 2002

Resigned: 19 May 2004

Maher K.

Position: Director

Appointed: 28 August 2002

Resigned: 31 December 2009

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 06 December 2001

Resigned: 06 December 2001

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 06 December 2001

Resigned: 06 December 2001

Maher K.

Position: Secretary

Appointed: 06 December 2001

Resigned: 28 August 2002

Ramsey K.

Position: Director

Appointed: 06 December 2001

Resigned: 28 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7901 4501 7999781 360
Net Assets Liabilities2558251 074493654
Other
Accrued Liabilities Deferred Income535625725485706
Net Current Assets Liabilities7901 4501 7999781 360

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements