You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Jesmond Road Management Company Limited CROYDON


Founded in 2004, 4 Jesmond Road Management Company, classified under reg no. 05126105 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 20 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Paul J., Gillian P.. Of them, Paul J., Gillian P. have been with the company the longest, being appointed on 23 October 2016. 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.

4 Jesmond Road Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05126105
Date of Incorporation Wed, 12th May 2004
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 June 2020

Paul J.

Position: Director

Appointed: 23 October 2016

Gillian P.

Position: Director

Appointed: 23 October 2016

Emily F.

Position: Director

Appointed: 31 October 2016

Resigned: 29 August 2019

Nigel C.

Position: Secretary

Appointed: 08 October 2014

Resigned: 08 June 2020

Gillian P.

Position: Director

Appointed: 01 November 2012

Resigned: 08 October 2015

Elizabeth S.

Position: Director

Appointed: 13 September 2010

Resigned: 01 November 2012

Paul F.

Position: Director

Appointed: 16 February 2007

Resigned: 04 October 2016

Paul F.

Position: Secretary

Appointed: 16 February 2007

Resigned: 16 February 2007

Jonathan B.

Position: Secretary

Appointed: 16 February 2007

Resigned: 08 October 2014

Rachel R.

Position: Director

Appointed: 16 February 2007

Resigned: 09 May 2014

Rachel R.

Position: Secretary

Appointed: 16 February 2007

Resigned: 16 February 2007

Robert H.

Position: Director

Appointed: 16 February 2007

Resigned: 13 September 2010

Jonathan B.

Position: Director

Appointed: 16 February 2007

Resigned: 05 December 2014

Ann H.

Position: Secretary

Appointed: 16 February 2007

Resigned: 16 February 2007

Ann H.

Position: Director

Appointed: 16 February 2007

Resigned: 07 August 2020

Nigel C.

Position: Secretary

Appointed: 16 February 2007

Resigned: 12 May 2007

Nigel C.

Position: Director

Appointed: 16 February 2007

Resigned: 16 February 2007

Stevan D.

Position: Director

Appointed: 16 February 2007

Resigned: 01 January 2018

Stevan D.

Position: Secretary

Appointed: 16 February 2007

Resigned: 12 May 2007

Julia R.

Position: Director

Appointed: 12 May 2004

Resigned: 16 February 2007

Peter R.

Position: Director

Appointed: 12 May 2004

Resigned: 16 February 2007

Peter R.

Position: Secretary

Appointed: 12 May 2004

Resigned: 16 February 2007

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2004

Resigned: 12 May 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Gordon H. The abovementioned PSC has significiant influence or control over this company,.

Gordon H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-31
Balance Sheet
Current Assets3 137
Net Assets Liabilities3 073
Other
Creditors64
Net Current Assets Liabilities3 073
Total Assets Less Current Liabilities3 073

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-31
filed on: 13th, November 2023
Free Download (3 pages)

Company search