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

349 Uxbridge Road Management Company Limited LONDON


Founded in 1993, 349 Uxbridge Road Management Company, classified under reg no. 02853064 is an active company. Currently registered at 349 Uxbridge Road W3 9RH, London the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2023.

At present there are 4 directors in the the company, namely Henrietta B., Mairi B. and Michael D. and others. In addition one secretary - Henrietta B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon W. who worked with the the company until 25 February 2021.

349 Uxbridge Road Management Company Limited Address / Contact

Office Address 349 Uxbridge Road
Office Address2 Acton
Town London
Post code W3 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853064
Date of Incorporation Tue, 14th Sep 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Mon, 30th Jun 2025 (422 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Susan Holdings Limited

Position: Corporate Director

Appointed: 23 November 2021

Henrietta B.

Position: Secretary

Appointed: 25 February 2021

Henrietta B.

Position: Director

Appointed: 01 June 2016

Mairi B.

Position: Director

Appointed: 01 October 2005

Michael D.

Position: Director

Appointed: 01 August 2004

Philip B.

Position: Director

Appointed: 20 January 1998

Glenn P.

Position: Director

Appointed: 04 October 2012

Resigned: 01 June 2016

Simon W.

Position: Director

Appointed: 26 September 1994

Resigned: 27 September 2021

Simon W.

Position: Secretary

Appointed: 26 September 1994

Resigned: 25 February 2021

Stephen P.

Position: Director

Appointed: 26 September 1994

Resigned: 20 April 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1993

Resigned: 14 September 1993

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 14 September 1993

Resigned: 14 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets5 0694 0694 7401 5813 6454 9892 573
Net Assets Liabilities5 0694 0694 7401 5863 6504 9942 578
Other
Average Number Employees During Period   555 
Called Up Share Capital Not Paid Not Expressed As Current Asset   5555
Net Current Assets Liabilities5 0694 0694 7401 5813 6454 9892 573
Total Assets Less Current Liabilities5 0694 0694 7401 5863 6504 9942 578

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements