42 Tritton Road Limited LONDON


Founded in 2015, 42 Tritton Road, classified under reg no. 09710680 is an active company. Currently registered at 42 Tritton Road SE21 8DE, London the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 3 directors, namely James C., Alan P. and Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 12 June 2017 and James C. has been with the company for the least time - from 11 July 2021. As of 25 April 2024, there were 6 ex directors - Kristofer M., Matthew J. and others listed below. There were no ex secretaries.

42 Tritton Road Limited Address / Contact

Office Address 42 Tritton Road
Town London
Post code SE21 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09710680
Date of Incorporation Thu, 30th Jul 2015
Industry Residents property management
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

James C.

Position: Director

Appointed: 11 July 2021

Alan P.

Position: Director

Appointed: 01 March 2018

Matthew P.

Position: Director

Appointed: 12 June 2017

Kristofer M.

Position: Director

Appointed: 31 May 2017

Resigned: 14 June 2021

Matthew J.

Position: Director

Appointed: 25 May 2017

Resigned: 01 March 2018

Andrew W.

Position: Director

Appointed: 31 March 2016

Resigned: 13 June 2017

Olalekan S.

Position: Director

Appointed: 24 August 2015

Resigned: 31 May 2017

Chaya M.

Position: Director

Appointed: 24 August 2015

Resigned: 29 January 2016

Maxwell L.

Position: Director

Appointed: 30 July 2015

Resigned: 24 August 2015

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats found, there is James C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Matthew P. This PSC owns 25-50% shares. Then there is Alan P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

James C.

Notified on 11 July 2021
Nature of control: significiant influence or control

Matthew P.

Notified on 12 June 2017
Nature of control: 25-50% shares

Alan P.

Notified on 14 April 2018
Nature of control: 25-50% shares

Kris M.

Notified on 14 April 2018
Ceased on 14 June 2021
Nature of control: 25-50% shares

Mayland Investments Ltd

59 Maylands Drive, Sidcup, DA14 4SB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 25-50% shares

Attegia Property Development Ltd

34 Commonside, Keston, BR2 6BS, England

Legal authority Companies Act 2006
Legal form Private Limtied Company
Notified on 13 July 2016
Ceased on 31 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth66      
Balance Sheet
Cash Bank On Hand 666666 
Net Assets Liabilities 6666666
Cash Bank In Hand66      
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      66
Number Shares Allotted66 66666
Par Value Share11 11111
Share Capital Allotted Called Up Paid66      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Confirmation statement with no updates Sun, 7th Apr 2024
filed on: 7th, April 2024
Free Download (3 pages)

Company search

Advertisements