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

5 Vermont Road (management) Limited LONDON


Founded in 1992, 5 Vermont Road (management), classified under reg no. 02729076 is an active company. Currently registered at 5b, Vermont Road SE19 3SR, London the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Gillian F., Niall J. and Jodie B. and others. Of them, Julian R. has been with the company the longest, being appointed on 19 November 2004 and Gillian F. and Niall J. have been with the company for the least time - from 9 January 2022. 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 Vermont Road (management) Limited Address / Contact

Office Address 5b, Vermont Road
Office Address2 Vermont Road
Town London
Post code SE19 3SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729076
Date of Incorporation Mon, 6th Jul 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gillian F.

Position: Director

Appointed: 09 January 2022

Niall J.

Position: Director

Appointed: 09 January 2022

Jodie B.

Position: Director

Appointed: 13 July 2021

Edouard C.

Position: Director

Appointed: 13 July 2021

Oonagh F.

Position: Director

Appointed: 08 June 2011

Julian R.

Position: Director

Appointed: 19 November 2004

Oonagh F.

Position: Secretary

Appointed: 08 December 2019

Resigned: 07 July 2022

Gemma G.

Position: Secretary

Appointed: 17 July 2016

Resigned: 31 December 2019

Gemma G.

Position: Director

Appointed: 08 June 2013

Resigned: 11 July 2021

Andrew H.

Position: Director

Appointed: 01 February 2007

Resigned: 01 May 2013

Julian R.

Position: Secretary

Appointed: 01 November 2006

Resigned: 16 July 2016

Alistair P.

Position: Director

Appointed: 01 November 2006

Resigned: 01 May 2011

Mark P.

Position: Secretary

Appointed: 27 September 2005

Resigned: 31 October 2006

Joanna M.

Position: Director

Appointed: 23 March 2005

Resigned: 01 February 2007

Mark P.

Position: Director

Appointed: 11 January 2005

Resigned: 31 October 2006

Simon S.

Position: Director

Appointed: 22 August 2002

Resigned: 01 June 2011

Charles R.

Position: Secretary

Appointed: 02 May 2002

Resigned: 30 November 2004

Linda R.

Position: Secretary

Appointed: 27 June 1997

Resigned: 03 May 2002

Eamon M.

Position: Director

Appointed: 31 January 1997

Resigned: 19 December 2002

Anne S.

Position: Secretary

Appointed: 06 March 1995

Resigned: 27 June 1997

Ross M.

Position: Director

Appointed: 06 July 1992

Resigned: 20 February 1997

Anthony G.

Position: Director

Appointed: 06 July 1992

Resigned: 26 February 1997

Eleanor S.

Position: Director

Appointed: 06 July 1992

Resigned: 13 October 1992

Anne S.

Position: Director

Appointed: 06 July 1992

Resigned: 16 June 2000

Jean M.

Position: Director

Appointed: 06 July 1992

Resigned: 22 October 2021

Ross M.

Position: Secretary

Appointed: 06 July 1992

Resigned: 06 March 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Julian R. The abovementioned PSC.

Julian R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-242017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 3782 7525 289      
Balance Sheet
Current Assets1 5022 0014 0396 5255 6418 3754 4713 909 
Net Assets Liabilities  5 2897 7756 8918 3754 8703 9094 252
Cash Bank In Hand1236999      
Debtors1 4901 4903 040      
Net Assets Liabilities Including Pension Asset Liability1 3782 1745 289      
Tangible Fixed Assets1 2501 250       
Reserves/Capital
Profit Loss Account Reserve1 3782 174       
Shareholder Funds1 3782 7525 289      
Other
Fixed Assets1 2501 2501 2501 2501 2501 250  4 252
Net Current Assets Liabilities1281 5024 0396 5255 6418 1564 4713 909 
Total Assets Less Current Liabilities1 3782 7525 2897 7756 8918 3754 8703 9094 252
Creditors Due Within One Year1 3741 077       
Other Debtors Due After One Year1 4901 9651 075      
Tangible Fixed Assets Cost Or Valuation1 2501 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, August 2023
Free Download (3 pages)

Company search