50 Conyers Road Management Company Limited


Founded in 1987, 50 Conyers Road Management Company, classified under reg no. 02089883 is an active company. Currently registered at 50 Conyers Road SW16 6LT, the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Rosalind R., Niall M. and Nigel G.. Of them, Nigel G. has been with the company the longest, being appointed on 15 January 1992 and Rosalind R. and Niall M. have been with the company for the least time - from 14 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christiane S. who worked with the the company until 14 May 2023.

50 Conyers Road Management Company Limited Address / Contact

Office Address 50 Conyers Road
Office Address2 London
Town
Post code SW16 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02089883
Date of Incorporation Thu, 15th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Rosalind R.

Position: Director

Appointed: 14 May 2023

Niall M.

Position: Director

Appointed: 14 May 2023

Nigel G.

Position: Director

Appointed: 15 January 1992

James B.

Position: Director

Appointed: 12 May 2014

Resigned: 14 May 2023

Jevan A.

Position: Director

Appointed: 28 February 2010

Resigned: 12 May 2014

Christiane S.

Position: Secretary

Appointed: 01 July 2004

Resigned: 14 May 2023

Christiane S.

Position: Director

Appointed: 01 July 2004

Resigned: 14 May 2023

Mark T.

Position: Director

Appointed: 19 October 2001

Resigned: 28 February 2010

Hannah S.

Position: Director

Appointed: 01 January 2000

Resigned: 02 June 2004

Anthony H.

Position: Director

Appointed: 01 January 2000

Resigned: 02 June 2004

David C.

Position: Director

Appointed: 01 June 1997

Resigned: 31 December 1999

Mairead O.

Position: Director

Appointed: 15 June 1994

Resigned: 01 June 1997

Carolyn H.

Position: Director

Appointed: 15 January 1992

Resigned: 19 October 2001

Janet T.

Position: Director

Appointed: 15 January 1992

Resigned: 15 June 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Rosalind R. This PSC and has 25-50% shares. Another entity in the PSC register is Niall M. This PSC owns 25-50% shares. Then there is Nigel G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rosalind R.

Notified on 26 July 2019
Nature of control: 25-50% shares

Niall M.

Notified on 26 July 2019
Nature of control: 25-50% shares

Nigel G.

Notified on 1 January 2017
Nature of control: 25-50% shares

James B.

Notified on 1 January 2017
Ceased on 26 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets944304304304304
Net Assets Liabilities3 3003 5033 5033 5033 503
Other
Average Number Employees During Period11111
Creditors240240240120120
Fixed Assets1 3761 3761 3761 3761 376
Net Current Assets Liabilities7046464184184
Total Assets Less Current Liabilities2 0801 4401 4401 5601 560

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements