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

5 Tyrwhitt Road Limited LONDON


Founded in 2001, 5 Tyrwhitt Road, classified under reg no. 04151431 is an active company. Currently registered at 5a Tyrwhitt Road SE4 1QD, London the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely John C., Indika P. and David S.. Of them, David S. has been with the company the longest, being appointed on 2 February 2018 and John C. has been with the company for the least time - from 3 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 Tyrwhitt Road Limited Address / Contact

Office Address 5a Tyrwhitt Road
Office Address2 Brockley
Town London
Post code SE4 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04151431
Date of Incorporation Wed, 31st Jan 2001
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

John C.

Position: Director

Appointed: 03 June 2021

Indika P.

Position: Director

Appointed: 06 October 2020

David S.

Position: Director

Appointed: 02 February 2018

2 Trafalgar Mews Ltd

Position: Corporate Director

Appointed: 26 December 2019

Resigned: 06 October 2020

Cristiano T.

Position: Secretary

Appointed: 02 February 2018

Resigned: 03 June 2021

Cristiano T.

Position: Director

Appointed: 20 October 2010

Resigned: 03 June 2021

Philip M.

Position: Secretary

Appointed: 26 February 2009

Resigned: 02 February 2018

Darren J.

Position: Director

Appointed: 21 August 2004

Resigned: 02 February 2018

Philip M.

Position: Director

Appointed: 21 August 2004

Resigned: 02 February 2018

Robert P.

Position: Director

Appointed: 13 August 2004

Resigned: 02 September 2010

Sarah S.

Position: Secretary

Appointed: 22 July 2004

Resigned: 26 February 2009

Sarah S.

Position: Director

Appointed: 31 January 2001

Resigned: 26 December 2019

Sara C.

Position: Director

Appointed: 31 January 2001

Resigned: 13 August 2004

Antony C.

Position: Director

Appointed: 31 January 2001

Resigned: 13 August 2004

Peter M.

Position: Secretary

Appointed: 31 January 2001

Resigned: 22 July 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 7 names. As BizStats discovered, there is David S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is 2 Trafalgar Mews Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Buckford Estates Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

David S.

Notified on 2 February 2018
Nature of control: significiant influence or control

2 Trafalgar Mews Ltd

2 Trafalgar Mews, London, E9 5JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11868984
Notified on 26 December 2019
Nature of control: 25-50% shares

Buckford Estates Ltd

28 Bartram Road, London, SE4 2DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered London
Place registered England & Wales
Registration number 04151431
Notified on 8 June 2021
Nature of control: 25-50% shares

Cristiano T.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah S.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren J.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand8601 628950    
Current Assets8609501 628950318338136
Net Assets Liabilities3333582112344
Property Plant Equipment4 8004 8004 800    
Other
Creditors8571 6256 425450900450480
Fixed Assets4 8004 8004 8004 800   
Net Current Assets Liabilities334 7974 797582112344
Property Plant Equipment Gross Cost4 8004 8004 800    
Provisions For Liabilities Balance Sheet Subtotal4 8004 8004 800    
Total Assets Less Current Liabilities4 8034 80333582112344
Average Number Employees During Period  33   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements