You are here: bizstats.co.uk > a-z index > 3 list > 32 list

321 Preston Road Management Company Limited WATFORD


Founded in 1976, 321 Preston Road Management Company, classified under reg no. 01275849 is an active company. Currently registered at C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House WD19 5EF, Watford the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Penelope F., appointed on 26 April 2017. In addition, a secretary was appointed - Christopher C., appointed on 25 September 2020. At present 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.

321 Preston Road Management Company Limited Address / Contact

Office Address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House
Office Address2 Delta Gain
Town Watford
Post code WD19 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01275849
Date of Incorporation Fri, 3rd Sep 1976
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (393 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 25 September 2020

Penelope F.

Position: Director

Appointed: 26 April 2017

Marjorie R.

Position: Secretary

Resigned: 25 August 1997

Andrew K.

Position: Director

Appointed: 05 May 2017

Resigned: 30 November 2021

Jayne R.

Position: Secretary

Appointed: 01 January 2017

Resigned: 25 September 2020

Gerald B.

Position: Director

Appointed: 27 February 2008

Resigned: 03 May 2017

Paul M.

Position: Director

Appointed: 08 April 2002

Resigned: 03 May 2017

Terence A.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 January 2017

Alan B.

Position: Director

Appointed: 15 January 2002

Resigned: 09 February 2015

Simone N.

Position: Director

Appointed: 14 March 2000

Resigned: 01 February 2002

Hana N.

Position: Secretary

Appointed: 14 March 2000

Resigned: 01 February 2002

Robert K.

Position: Director

Appointed: 14 March 2000

Resigned: 20 January 2002

Alan B.

Position: Secretary

Appointed: 25 August 1997

Resigned: 14 March 2000

Alan B.

Position: Director

Appointed: 18 March 1997

Resigned: 14 March 2000

Hana N.

Position: Director

Appointed: 28 March 1995

Resigned: 01 February 2002

Samuel M.

Position: Director

Appointed: 18 May 1992

Resigned: 25 August 1997

Gerald B.

Position: Director

Appointed: 18 May 1992

Resigned: 14 March 2000

Marjorie R.

Position: Director

Appointed: 18 May 1992

Resigned: 15 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-04-042020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors3 0883 4961 92410 98510 9853 584161616
Other Debtors  1 22110 21510 2152 774161616
Cash Bank On Hand11 62812 45112 42944 99744 99713 764   
Current Assets14 71615 94714 35355 98255 98217 348   
Other
Net Current Assets Liabilities7 0756 9865 1166 2316 2318 458161616
Accrued Liabilities  1 9902 8292 8291 709   
Average Number Employees During Period 2       
Creditors7 6418 9619 23749 75149 7518 890   
Other Creditors  7 24746 92246 9227 181   
Prepayments  703770770810   
Total Assets Less Current Liabilities7 0756 9865 1166 2316 2318 458   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search