You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Manor Road (management) Limited KENT


Founded in 1987, 5 Manor Road (management), classified under reg no. 02154890 is an active company. Currently registered at 5 Manor Road BR3 5JB, Kent the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Carlos H., Soumya N. and Lynne W. and others. In addition one secretary - Lynne W. - is with the company. 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.

5 Manor Road (management) Limited Address / Contact

Office Address 5 Manor Road
Office Address2 Beckenham
Town Kent
Post code BR3 5JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154890
Date of Incorporation Fri, 14th Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Carlos H.

Position: Director

Appointed: 10 February 2021

Soumya N.

Position: Director

Appointed: 02 June 2019

Lynne W.

Position: Secretary

Appointed: 07 June 2018

Lynne W.

Position: Director

Appointed: 15 March 2008

Kevin P.

Position: Director

Appointed: 01 August 2007

Russell R.

Position: Secretary

Resigned: 01 March 1992

Lawrence G.

Position: Director

Appointed: 15 December 2010

Resigned: 10 February 2020

Martyn D.

Position: Director

Appointed: 24 March 2008

Resigned: 15 December 2010

Matthew B.

Position: Secretary

Appointed: 02 August 2007

Resigned: 06 June 2018

Catherine M.

Position: Secretary

Appointed: 03 August 2005

Resigned: 31 May 2007

Catherine M.

Position: Director

Appointed: 03 August 2005

Resigned: 31 May 2007

Kristal J.

Position: Director

Appointed: 03 August 2005

Resigned: 23 March 2008

Adam A.

Position: Director

Appointed: 22 December 2003

Resigned: 09 November 2007

Matthew B.

Position: Director

Appointed: 14 November 2001

Resigned: 06 June 2018

James M.

Position: Secretary

Appointed: 17 January 2000

Resigned: 03 August 2005

James M.

Position: Director

Appointed: 17 January 2000

Resigned: 03 August 2005

Ellie S.

Position: Director

Appointed: 29 November 1999

Resigned: 19 February 2004

Matthew H.

Position: Director

Appointed: 01 October 1999

Resigned: 12 November 2001

Fiona S.

Position: Director

Appointed: 01 June 1999

Resigned: 29 July 2005

Emma L.

Position: Director

Appointed: 26 September 1995

Resigned: 29 November 1999

Shaun K.

Position: Secretary

Appointed: 26 September 1995

Resigned: 29 November 1999

John H.

Position: Director

Appointed: 12 September 1995

Resigned: 26 September 1995

Sharon H.

Position: Secretary

Appointed: 27 January 1995

Resigned: 18 September 1995

Sharon H.

Position: Director

Appointed: 27 January 1995

Resigned: 18 September 1995

Peter S.

Position: Secretary

Appointed: 01 March 1992

Resigned: 27 January 1995

Neil H.

Position: Director

Appointed: 31 December 1991

Resigned: 26 September 1995

Russell R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 September 1995

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 January 1995

Suzanne B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Lynne W. The abovementioned PSC. Another entity in the persons with significant control register is Matthew B. This PSC .

Lynne W.

Notified on 6 June 2018
Nature of control: right to appoint and remove directors

Matthew B.

Notified on 1 July 2016
Ceased on 6 June 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 0702 3753 6769912 6833 8944 512
Net Assets Liabilities1 0702 3753 6769912 6833 8944 512
Other
Net Current Assets Liabilities1 0702 3753 6769912 6833 8944 512
Total Assets Less Current Liabilities1 0702 3753 6769912 6833 8944 512

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements