You are here: bizstats.co.uk > a-z index > 3 list > 34 list

349 Liverpool Road Management Company Limited LONDON


Founded in 2003, 349 Liverpool Road Management Company, classified under reg no. 04792297 is an active company. Currently registered at 1 Old Court Mews N14 6JS, London the company has been in the business for twenty one years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Simon T., Viviane G.. Of them, Viviane G. has been with the company the longest, being appointed on 16 June 2008 and Simon T. has been with the company for the least time - from 12 March 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Zai K. who worked with the the company until 7 March 2013.

349 Liverpool Road Management Company Limited Address / Contact

Office Address 1 Old Court Mews
Office Address2 311 Chase Road
Town London
Post code N14 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04792297
Date of Incorporation Mon, 9th Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Simon T.

Position: Director

Appointed: 12 March 2011

Viviane G.

Position: Director

Appointed: 16 June 2008

Fiona S.

Position: Director

Appointed: 01 August 2006

Resigned: 25 January 2009

Dunstan K.

Position: Director

Appointed: 21 September 2005

Resigned: 11 August 2011

Georgie C.

Position: Director

Appointed: 13 August 2003

Resigned: 10 June 2005

Zai K.

Position: Secretary

Appointed: 09 June 2003

Resigned: 07 March 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2003

Resigned: 09 June 2003

Charlotte B.

Position: Director

Appointed: 09 June 2003

Resigned: 16 June 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2003

Resigned: 09 June 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Viviane G. This PSC has 25-50% voting rights and has 25-50% shares.

Viviane G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 01025 010         
Balance Sheet
Debtors1010101010101010101010
Net Assets Liabilities  25 01025 01025 01025 01025 01025 01025 01025 01025 010
Other Debtors  101010101010101010
Property Plant Equipment  25 00025 00025 00025 00025 00025 00025 00025 00025 000
Current Assets1010         
Net Assets Liabilities Including Pension Asset Liability25 01025 010         
Tangible Fixed Assets25 00025 000         
Reserves/Capital
Called Up Share Capital1010         
Shareholder Funds25 01025 010         
Other
Average Number Employees During Period      11111
Net Current Assets Liabilities1010101010101010101010
Property Plant Equipment Gross Cost  25 00025 00025 00025 00025 00025 00025 00025 00025 000
Fixed Assets25 00025 000         
Other Aggregate Reserves25 00025 000         
Other Debtors Due After One Year1010         
Tangible Fixed Assets Cost Or Valuation25 00025 000         
Total Assets Less Current Liabilities25 01025 010         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (5 pages)

Company search

Advertisements