50 Teignmouth Road Limited MATLOCK


Founded in 2004, 50 Teignmouth Road, classified under reg no. 05022894 is an active company. Currently registered at 1 West Lea DE4 3FS, Matlock the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Geraldine S. and Rose-Lynn G.. In addition one secretary - Reecha S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexander L. who worked with the the firm until 11 January 2006.

50 Teignmouth Road Limited Address / Contact

Office Address 1 West Lea
Office Address2 Chesterfield Road
Town Matlock
Post code DE4 3FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05022894
Date of Incorporation Thu, 22nd Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Geraldine S.

Position: Director

Appointed: 08 September 2016

Rose-Lynn G.

Position: Director

Appointed: 15 September 2015

Reecha S.

Position: Secretary

Appointed: 11 January 2006

Samit P.

Position: Director

Appointed: 05 March 2014

Resigned: 27 February 2019

Christophe P.

Position: Director

Appointed: 01 February 2011

Resigned: 15 September 2015

Akash S.

Position: Director

Appointed: 01 September 2007

Resigned: 01 May 2016

Elena R.

Position: Director

Appointed: 26 September 2006

Resigned: 01 February 2011

Benjamin H.

Position: Director

Appointed: 28 February 2006

Resigned: 05 March 2014

Alexander L.

Position: Director

Appointed: 22 January 2004

Resigned: 25 September 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 2004

Resigned: 22 January 2004

Alexander L.

Position: Secretary

Appointed: 22 January 2004

Resigned: 11 January 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2004

Resigned: 22 January 2004

Victoria H.

Position: Director

Appointed: 22 January 2004

Resigned: 28 February 2006

Stewart M.

Position: Director

Appointed: 22 January 2004

Resigned: 16 April 2004

Judith M.

Position: Director

Appointed: 22 January 2004

Resigned: 01 August 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth555     
Balance Sheet
Current Assets1 9386431 2861 8151 1413001 8371 907
Net Assets Liabilities  555555
Cash Bank In Hand1 9386431 286     
Net Assets Liabilities Including Pension Asset Liability555     
Reserves/Capital
Called Up Share Capital555     
Shareholder Funds555     
Other
Creditors  1 2811 8101 1362951 8321 902
Net Current Assets Liabilities55555555
Total Assets Less Current Liabilities55555555
Creditors Due Within One Year1 9336381 281     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 5th, June 2023
Free Download (3 pages)

Company search