You are here: bizstats.co.uk > a-z index > 4 list > 45 list

45-49 Nicoll Road Management Company Limited STANMORE


45-49 Nicoll Road Management Company started in year 1997 as Private Limited Company with registration number 03463429. The 45-49 Nicoll Road Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Stanmore at 81 St. Andrews Drive. Postal code: HA7 2LZ.

The firm has 3 directors, namely Sharada T., Asha B. and Agnieszka S.. Of them, Agnieszka S. has been with the company the longest, being appointed on 2 December 2008 and Sharada T. has been with the company for the least time - from 1 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

45-49 Nicoll Road Management Company Limited Address / Contact

Office Address 81 St. Andrews Drive
Town Stanmore
Post code HA7 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463429
Date of Incorporation Tue, 11th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (308 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Sharada T.

Position: Director

Appointed: 01 July 2013

Asha B.

Position: Director

Appointed: 16 September 2012

Agnieszka S.

Position: Director

Appointed: 02 December 2008

Frances H.

Position: Director

Appointed: 24 May 2021

Resigned: 13 March 2023

Derrick H.

Position: Director

Appointed: 01 January 2010

Resigned: 20 March 2024

Nawin T.

Position: Director

Appointed: 22 August 2006

Resigned: 01 July 2013

Nigel W.

Position: Secretary

Appointed: 30 September 2002

Resigned: 10 September 2008

Carol S.

Position: Director

Appointed: 18 April 2002

Resigned: 01 September 2015

Nigel W.

Position: Director

Appointed: 01 July 2000

Resigned: 16 September 2012

Peter K.

Position: Director

Appointed: 05 August 1999

Resigned: 04 April 2002

Paul B.

Position: Director

Appointed: 26 July 1999

Resigned: 31 March 2015

Margaret F.

Position: Director

Appointed: 30 November 1998

Resigned: 02 February 2003

John P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 30 September 2002

Leo H.

Position: Director

Appointed: 30 November 1997

Resigned: 06 May 2000

Michele G.

Position: Director

Appointed: 11 November 1997

Resigned: 26 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

Alan H.

Position: Director

Appointed: 11 November 1997

Resigned: 09 July 2008

Annette J.

Position: Director

Appointed: 11 November 1997

Resigned: 26 July 1999

Michael C.

Position: Secretary

Appointed: 11 November 1997

Resigned: 23 October 1998

Thomas O.

Position: Director

Appointed: 11 November 1997

Resigned: 10 November 2012

Sylvan R.

Position: Director

Appointed: 11 November 1997

Resigned: 28 February 2003

John P.

Position: Director

Appointed: 11 November 1997

Resigned: 21 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 1997

Resigned: 11 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth16 68815 02313 901       
Balance Sheet
Current Assets10 56047 22537 49339 10542 50752 26051 28162 69231 46533 609
Net Assets Liabilities  13 90113 97612 18311 95611 7179 9259 6109 493
Cash Bank In Hand9 32144 480        
Debtors1 2392 745        
Net Assets Liabilities Including Pension Asset Liability16 68815 02313 901       
Tangible Fixed Assets6 500         
Reserves/Capital
Called Up Share Capital88        
Profit Loss Account Reserve16 68015 015        
Shareholder Funds16 68815 02313 901       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      538538613613
Creditors  23 59225 12930 32440 30441 56253 97823 06925 386
Net Current Assets Liabilities10 56047 22513 90113 97612 18311 95612 25510 46310 22335 492
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 5361 7491 8271 883
Total Assets Less Current Liabilities17 06015 02313 90113 97612 18311 95612 25510 46310 22335 492
Accruals Deferred Income37232 202        
Creditors Due Within One Year 32 20223 592       
Fixed Assets6 500         
Number Shares Allotted 8        
Other Debtors Due After One Year1 2392 745        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        
Tangible Fixed Assets Cost Or Valuation17 61217 612        
Tangible Fixed Assets Depreciation11 11217 612        
Tangible Fixed Assets Depreciation Charged In Period 6 500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/11/30
filed on: 4th, October 2024
Free Download (3 pages)

Company search

Advertisements