48 Essex Road Management Limited ILFORD


Founded in 1986, 48 Essex Road Management, classified under reg no. 02035497 is an active company. Currently registered at 106 Charter Avenue IG2 7AD, Ilford the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Kieran F., Marcus M.. Of them, Kieran F., Marcus M. have been with the company the longest, being appointed on 21 February 2022. At present 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.

48 Essex Road Management Limited Address / Contact

Office Address 106 Charter Avenue
Town Ilford
Post code IG2 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02035497
Date of Incorporation Wed, 9th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Kieran F.

Position: Director

Appointed: 21 February 2022

Marcus M.

Position: Director

Appointed: 21 February 2022

Marion W.

Position: Secretary

Resigned: 25 June 2003

Marcus M.

Position: Director

Appointed: 21 February 2022

Resigned: 21 February 2022

Steven S.

Position: Director

Appointed: 10 July 2021

Resigned: 31 March 2023

Jailall R.

Position: Secretary

Appointed: 09 January 2013

Resigned: 17 May 2017

Colin M.

Position: Director

Appointed: 30 July 2012

Resigned: 21 February 2022

Steven S.

Position: Director

Appointed: 04 June 2009

Resigned: 07 January 2010

Jailall R.

Position: Director

Appointed: 01 July 2006

Resigned: 25 March 2022

Mark P.

Position: Director

Appointed: 25 June 2003

Resigned: 28 April 2006

Divna Z.

Position: Secretary

Appointed: 25 June 2003

Resigned: 23 November 2012

Brendan S.

Position: Director

Appointed: 25 March 2002

Resigned: 30 July 2012

Sarah M.

Position: Director

Appointed: 11 September 2000

Resigned: 08 April 2002

Colin M.

Position: Director

Appointed: 18 January 1999

Resigned: 04 June 2009

Walter H.

Position: Director

Appointed: 09 January 1999

Resigned: 04 October 2000

Christopher T.

Position: Director

Appointed: 23 March 1996

Resigned: 26 June 1998

Elizabeth D.

Position: Director

Appointed: 30 November 1994

Resigned: 26 February 1999

Nicholas P.

Position: Director

Appointed: 18 March 1992

Resigned: 19 January 1996

Christopher M.

Position: Director

Appointed: 31 December 1991

Resigned: 07 November 1994

Marion W.

Position: Director

Appointed: 31 December 1991

Resigned: 05 September 2003

Charlotte H.

Position: Director

Appointed: 31 December 1991

Resigned: 11 July 1997

Peter R.

Position: Director

Appointed: 31 December 1991

Resigned: 30 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth2 674711     
Balance Sheet
Current Assets7 2892 6401 5834 6635 1178 27021 201
Net Assets Liabilities 7118433 9235 893  
Net Assets Liabilities Including Pension Asset Liability2 674711     
Reserves/Capital
Shareholder Funds2 674711     
Other
Average Number Employees During Period    22 
Creditors 2 0628408408409304 831
Depreciation Amortisation Impairment Expense     404303
Fixed Assets171331001001 6161 212909
Net Current Assets Liabilities2 6575781 5833 8234 2777 34016 370
Other Operating Expenses Format2     14 43711 570
Profit Loss     2 6593 127
Total Assets Less Current Liabilities2 6747111 6833 9235 8938 55217 279
Turnover Revenue     17 50015 000
Accrued Liabilities Not Expressed Within Creditors Subtotal  840    
Creditors Due Within One Year4 6322 062     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
Free Download (6 pages)

Company search