Founded in 2015, 50 Dunlace Road Management Company, classified under reg no. 09660881 is an active company. Currently registered at 50 Dunlace Road E5 0NE, London the company has been in the business for ten years. Its financial year was closed on 29th June and its latest financial statement was filed on 2022-06-30.
The company has 3 directors, namely Sarah R., Josiah E. and Steven G.. Of them, Steven G. has been with the company the longest, being appointed on 29 June 2015 and Sarah R. has been with the company for the least time - from 20 June 2021. As of 23 March 2025, there were 3 ex directors - Natalie A., Peter D. and others listed below. There were no ex secretaries.
Office Address | 50 Dunlace Road |
Town | London |
Post code | E5 0NE |
Country of origin | United Kingdom |
Registration Number | 09660881 |
Date of Incorporation | Mon, 29th Jun 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 29th June |
Company age | 10 years old |
Account next due date | Fri, 29th Mar 2024 (359 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 11th Jul 2024 (2024-07-11) |
Last confirmation statement dated | Tue, 27th Jun 2023 |
Position: Director
Appointed: 20 June 2021
Position: Director
Appointed: 01 April 2019
Position: Director
Appointed: 29 June 2015
The register of PSCs that own or have control over the company is made up of 5 names. As we found, there is Sarah R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steven G. This PSC has significiant influence or control over the company,. Then there is Josiah E., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Sarah R.
Notified on | 17 March 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Steven G.
Notified on | 1 July 2017 |
Nature of control: |
significiant influence or control |
Josiah E.
Notified on | 8 April 2019 |
Nature of control: |
significiant influence or control |
Natalie A.
Notified on | 1 July 2017 |
Ceased on | 16 March 2021 |
Nature of control: |
significiant influence or control |
Owen R.
Notified on | 1 July 2017 |
Ceased on | 31 March 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 | 2024-06-30 |
Balance Sheet | ||||||||
Cash Bank On Hand | 2 494 | 5 375 | 6 446 | 8 111 | 8 555 | 8 853 | 8 835 | 8 716 |
Current Assets | 2 659 | 5 375 | ||||||
Debtors | 165 | |||||||
Other Debtors | 165 | |||||||
Other | ||||||||
Accrued Liabilities | 360 | 360 | 360 | 360 | 360 | |||
Creditors | 360 | 360 | 360 | 360 | 360 | 360 | 360 | 360 |
Net Current Assets Liabilities | 2 299 | 5 015 | 6 086 | 7 751 | 8 195 | 8 493 | 8 475 | 8 356 |
Other Creditors | 360 | 360 | 360 | 360 | 360 | 360 | ||
Profit Loss | 2 299 | 2 716 | 1 071 | |||||
Total Assets Less Current Liabilities | 2 299 | 5 015 | 6 086 | 7 751 | 8 195 | 8 493 | 8 475 | 8 356 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024-06-27 filed on: 27th, June 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy