You are here: bizstats.co.uk > a-z index > 3 list > 35 list

355 Uxbridge Road Management Company Limited LONDON


355 Uxbridge Road Management Company started in year 2002 as Private Limited Company with registration number 04411656. The 355 Uxbridge Road Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 23 Queens Parade. Postal code: W5 3HU.

The company has 4 directors, namely Sereena M., Edward L. and Shalaj G. and others. Of them, Kandasamy T. has been with the company the longest, being appointed on 1 December 2005 and Sereena M. and Edward L. have been with the company for the least time - from 22 June 2019. 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 - George C. who worked with the the company until 29 September 2002.

355 Uxbridge Road Management Company Limited Address / Contact

Office Address 23 Queens Parade
Office Address2 Hanger Lane
Town London
Post code W5 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04411656
Date of Incorporation Tue, 9th Apr 2002
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sereena M.

Position: Director

Appointed: 22 June 2019

Edward L.

Position: Director

Appointed: 22 June 2019

Shalaj G.

Position: Director

Appointed: 28 January 2015

Kandasamy T.

Position: Director

Appointed: 01 December 2005

Jesal K.

Position: Director

Appointed: 28 January 2015

Resigned: 22 June 2019

Jayantilal S.

Position: Director

Appointed: 28 January 2015

Resigned: 22 June 2019

Stuart W.

Position: Director

Appointed: 28 November 2005

Resigned: 11 April 2007

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 29 September 2002

Resigned: 26 May 2015

George C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 29 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2002

Resigned: 09 April 2002

Ian S.

Position: Director

Appointed: 09 April 2002

Resigned: 30 May 2006

Edward S.

Position: Director

Appointed: 09 April 2002

Resigned: 28 November 2005

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Kandasamy T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Kandasamy T. This PSC has significiant influence or control over the company,. The third one is Shalaj G., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kandasamy T.

Notified on 3 May 2020
Nature of control: significiant influence or control

Kandasamy T.

Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control: significiant influence or control

Shalaj G.

Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control: significiant influence or control

Jesal K.

Notified on 6 April 2016
Ceased on 22 June 2019
Nature of control: significiant influence or control

Jayantilal S.

Notified on 6 April 2016
Ceased on 22 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth8 6754 581        
Balance Sheet
Cash Bank On Hand  6 18336 17013 85413 2864 7203 3676 020 
Current Assets19 4785 71411 66938 90716 58516 3827 8387 3899 0634 111
Debtors3 7879815 4862 7372 7313 0963 1184 0223 043 
Net Assets Liabilities  8 26137 73611 6034 8496 3855 9366 8905 275
Cash Bank In Hand15 6914 733        
Reserves/Capital
Called Up Share Capital1010        
Profit Loss Account Reserve8 6654 571        
Shareholder Funds8 6754 581        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        2 160720
Comprehensive Income Expense  -2 22329 475-26 133-6 7541 536-449954 
Creditors  3 4081 1714 98211 5331 4531 4532 1733 344
Net Current Assets Liabilities8 6754 5818 26137 73611 6034 8496 3855 9366 8905 995
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 4845 228
Profit Loss  -2 22329 475-26 133-6 7541 536-449954 
Total Assets Less Current Liabilities8 6754 5818 26137 73611 6034 8496 3855 9369 0505 995
Creditors Due Within One Year10 8031 133        
Debtors Due After One Year-2 901         
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid1010        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On June 22, 2019 new director was appointed.
filed on: 5th, August 2019
Free Download (2 pages)

Company search

Advertisements