35 Ardbeg Road Management Company Limited LONDON


35 Ardbeg Road Management Company started in year 1988 as Private Limited Company with registration number 02231241. The 35 Ardbeg Road Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 35 Ardbeg Road. Postal code: SE24 9JL.

The company has 3 directors, namely Dominic O., Kirsty B. and Ioanna K.. Of them, Ioanna K. has been with the company the longest, being appointed on 17 February 2021 and Dominic O. and Kirsty B. have been with the company for the least time - from 18 May 2021. At the moment 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.

35 Ardbeg Road Management Company Limited Address / Contact

Office Address 35 Ardbeg Road
Town London
Post code SE24 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02231241
Date of Incorporation Wed, 16th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Dominic O.

Position: Director

Appointed: 18 May 2021

Kirsty B.

Position: Director

Appointed: 18 May 2021

Ioanna K.

Position: Director

Appointed: 17 February 2021

Kevin W.

Position: Secretary

Resigned: 21 August 1995

Adam T.

Position: Director

Appointed: 20 May 2015

Resigned: 21 May 2021

Helen T.

Position: Director

Appointed: 20 May 2015

Resigned: 21 May 2021

Cristina H.

Position: Director

Appointed: 19 November 2008

Resigned: 30 April 2022

Clive S.

Position: Director

Appointed: 19 November 2008

Resigned: 20 September 2012

Joye G.

Position: Secretary

Appointed: 14 April 2006

Resigned: 19 December 2008

Andrew P.

Position: Director

Appointed: 27 May 2005

Resigned: 29 February 2008

Kevin W.

Position: Secretary

Appointed: 12 April 1999

Resigned: 27 May 2005

Joye G.

Position: Director

Appointed: 31 March 1998

Resigned: 19 December 2008

Carole R.

Position: Director

Appointed: 30 April 1996

Resigned: 31 March 1998

Kathryn J.

Position: Secretary

Appointed: 21 August 1995

Resigned: 12 April 1999

Kathryn J.

Position: Director

Appointed: 26 July 1991

Resigned: 12 April 1999

Kevin W.

Position: Director

Appointed: 17 May 1991

Resigned: 29 February 2008

Alan G.

Position: Director

Appointed: 17 May 1991

Resigned: 18 January 2009

Sinead R.

Position: Director

Appointed: 17 May 1991

Resigned: 30 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 4593 467      
Balance Sheet
Current Assets2 4593 4673 4392 6583 6174 6805 6903 832
Net Assets Liabilities 3 4673 4392 6583 6174 6805 6903 832
Cash Bank In Hand2 4593 467      
Net Assets Liabilities Including Pension Asset Liability2 4593 467      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds2 4593 467      
Other
Net Current Assets Liabilities2 4593 4673 4392 6583 6174 6805 6903 832
Total Assets Less Current Liabilities2 4593 4673 4392 6583 6174 6805 6903 832
Number Shares Allotted 4      
Other Aggregate Reserves2 4553 463      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements