You are here: bizstats.co.uk > a-z index > 5 list > 50 list

509 Caledonian Road Management Company Limited LOUGHTON


Founded in 1990, 509 Caledonian Road Management Company, classified under reg no. 02480429 is an active company. Currently registered at 37 The Lindens IG10 3HS, Loughton the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Anthony W., Marianne F. and Ivan V. and others. Of them, Krzysztof B. has been with the company the longest, being appointed on 13 March 1999 and Anthony W. has been with the company for the least time - from 20 May 2021. As of 19 April 2024, there were 4 ex directors - Katherine F., Simone J. and others listed below. There were no ex secretaries.

509 Caledonian Road Management Company Limited Address / Contact

Office Address 37 The Lindens
Town Loughton
Post code IG10 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480429
Date of Incorporation Tue, 13th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 20 May 2021

Marianne F.

Position: Director

Appointed: 05 February 2018

Ivan V.

Position: Director

Appointed: 17 November 2004

Krzysztof B.

Position: Director

Appointed: 13 March 1999

D G Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2009

Resigned: 07 April 2017

Irweld Uk Limited

Position: Corporate Director

Appointed: 26 May 2005

Resigned: 13 December 2017

Katherine F.

Position: Director

Appointed: 04 April 2001

Resigned: 16 March 2004

Simone J.

Position: Director

Appointed: 13 March 1999

Resigned: 07 October 2019

Rebecca M.

Position: Director

Appointed: 13 March 1999

Resigned: 01 April 2001

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 1992

Resigned: 12 October 2009

Russell H.

Position: Director

Appointed: 13 March 1991

Resigned: 11 December 1998

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 1991

Resigned: 25 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-312018-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 8952 8952 8952 8952 8952 895  
Net Assets Liabilities2 8952 8952 8952 8952 8955 7194 81122 177
Other
Creditors     813745720
Net Current Assets Liabilities     5 7194 81122 177
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 2003 16420 617

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search