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

5 Manville Road Management Company Limited LONDON,


Founded in 1986, 5 Manville Road Management Company, classified under reg no. 02055507 is an active company. Currently registered at 5 Manville Road SW17 8JW, London, the company has been in the business for 38 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Susan B. and Richard B.. In addition one secretary - Susan B. - is with the company. 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.

5 Manville Road Management Company Limited Address / Contact

Office Address 5 Manville Road
Office Address2 Tooting
Town London,
Post code SW17 8JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055507
Date of Incorporation Tue, 16th Sep 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Susan B.

Position: Director

Appointed: 19 January 2021

Susan B.

Position: Secretary

Appointed: 19 January 2021

Richard B.

Position: Director

Appointed: 23 May 2004

Ian T.

Position: Secretary

Resigned: 03 August 1997

Karen C.

Position: Director

Appointed: 16 October 2002

Resigned: 19 January 2021

Karen C.

Position: Secretary

Appointed: 16 April 2002

Resigned: 19 January 2021

Debbie C.

Position: Director

Appointed: 29 August 1997

Resigned: 30 June 1998

Lisa G.

Position: Director

Appointed: 02 June 1997

Resigned: 30 June 1998

Sarah P.

Position: Director

Appointed: 02 June 1997

Resigned: 10 July 2007

Matthew D.

Position: Secretary

Appointed: 23 April 1997

Resigned: 16 February 2002

Nicola T.

Position: Director

Appointed: 06 April 1992

Resigned: 02 June 1997

Graham W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 July 1997

Ian T.

Position: Director

Appointed: 06 April 1992

Resigned: 06 July 1997

Matthew D.

Position: Director

Appointed: 06 April 1992

Resigned: 15 October 2002

Richard G.

Position: Director

Appointed: 06 April 1992

Resigned: 23 May 2004

Paul K.

Position: Director

Appointed: 06 April 1992

Resigned: 17 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Karen C. This PSC has significiant influence or control over the company,. The second one in the PSC register is Richard B. This PSC has significiant influence or control over the company,.

Karen C.

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

Richard B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 335899380380      
Balance Sheet
Current Assets3 4472 1582 0724 1122 0462 5917 3397 2894 2326 115
Net Assets Liabilities   3803803804 7501 3891 389936
Debtors3 4472 1582 072       
Net Assets Liabilities Including Pension Asset Liability1 335899380380      
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve1 329893        
Shareholder Funds1 335899380380      
Other
Creditors   3 7321 6662 2112 5895 9002 8435 179
Net Current Assets Liabilities1 3358993803803803804 7501 3891 389936
Total Assets Less Current Liabilities1 3358993803803803804 7501 3891 389936
Creditors Due Within One Year2 1121 2591 6923 732      
Number Shares Allotted 66       
Other Aggregate Reserves 893374       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements