52 Mulgrave Road Management Company Limited REDHILL


52 Mulgrave Road Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01783987. The 52 Mulgrave Road Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Redhill at Suite 7, Phoenix House, Redhill Aerodrome. Postal code: RH1 5JY.

The firm has 3 directors, namely Philip K., Rebecca L. and David F.. Of them, David F. has been with the company the longest, being appointed on 19 June 1996 and Philip K. has been with the company for the least time - from 30 July 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

52 Mulgrave Road Management Company Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783987
Date of Incorporation Wed, 18th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2018

Philip K.

Position: Director

Appointed: 30 July 2007

Rebecca L.

Position: Director

Appointed: 04 September 2002

David F.

Position: Director

Appointed: 19 June 1996

Concept Property Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2015

Resigned: 31 August 2018

J J Homes (properties) Ltd

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 01 June 2015

Martin K.

Position: Director

Appointed: 10 April 2006

Resigned: 16 May 2007

Robert H.

Position: Director

Appointed: 26 November 2003

Resigned: 06 September 2005

Rebecca L.

Position: Secretary

Appointed: 04 September 2002

Resigned: 11 July 2010

Ranjit K.

Position: Director

Appointed: 25 March 1999

Resigned: 30 May 2002

Lucille V.

Position: Director

Appointed: 24 November 1998

Resigned: 01 September 2006

Susan R.

Position: Director

Appointed: 24 November 1998

Resigned: 04 September 2002

Susan R.

Position: Secretary

Appointed: 24 November 1998

Resigned: 04 September 2002

Joanne S.

Position: Director

Appointed: 24 August 1993

Resigned: 23 January 1998

Laura B.

Position: Director

Appointed: 01 September 1992

Resigned: 11 April 1996

Susan R.

Position: Secretary

Appointed: 11 July 1991

Resigned: 21 May 1998

Philip T.

Position: Director

Appointed: 11 July 1991

Resigned: 01 September 1992

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is David F. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Philip K. This PSC and has 25-50% voting rights. Moving on, there is Rebecca L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Philip K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rebecca L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment2 7502 7502 7502 7502 750
Other
Property Plant Equipment Gross Cost2 7502 7502 7502 750 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search