You are here: bizstats.co.uk > a-z index > 5 list > 54 list

549 Old Kent Road (london) Management Company Limited


Founded in 1999, 549 Old Kent Road (london) Management Company, classified under reg no. 03718619 is an active company. Currently registered at Flat 7 549 Old Kent Road SE1 5EW, the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Arjun S., Benjamin P. and David S. and others. Of them, Jane L. has been with the company the longest, being appointed on 19 December 2006 and Arjun S. and Benjamin P. and David S. have been with the company for the least time - from 3 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

549 Old Kent Road (london) Management Company Limited Address / Contact

Office Address Flat 7 549 Old Kent Road
Office Address2 London
Town
Post code SE1 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03718619
Date of Incorporation Wed, 24th Feb 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 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 Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Arjun S.

Position: Director

Appointed: 03 July 2019

Benjamin P.

Position: Director

Appointed: 03 July 2019

David S.

Position: Director

Appointed: 03 July 2019

Daniel W.

Position: Director

Appointed: 29 September 2014

Jonathan G.

Position: Director

Appointed: 29 September 2014

Jane L.

Position: Director

Appointed: 19 December 2006

Helen O.

Position: Director

Appointed: 10 September 2010

Resigned: 10 March 2015

Andrew M.

Position: Secretary

Appointed: 05 May 2004

Resigned: 18 October 2019

Matthew R.

Position: Director

Appointed: 22 February 2001

Resigned: 05 May 2004

Matthew R.

Position: Secretary

Appointed: 22 February 2001

Resigned: 05 May 2004

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 1999

Resigned: 24 February 1999

Nicola C.

Position: Director

Appointed: 24 February 1999

Resigned: 10 March 2015

Ivan M.

Position: Director

Appointed: 24 February 1999

Resigned: 19 February 2010

Peter E.

Position: Secretary

Appointed: 24 February 1999

Resigned: 31 March 2001

Thomas V.

Position: Director

Appointed: 24 February 1999

Resigned: 09 March 2000

Peter E.

Position: Director

Appointed: 24 February 1999

Resigned: 29 September 2014

Andrew M.

Position: Director

Appointed: 24 February 1999

Resigned: 18 October 2019

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1999

Resigned: 24 February 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Arjun S. This PSC has significiant influence or control over the company,.

Arjun S.

Notified on 20 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1024 6405 6013 0745 2884 136
Net Assets Liabilities16 90517 442    
Cash Bank On Hand 2 0994 2211 0822 9461 181
Debtors 2 5411 3801 9922 3422 955
Property Plant Equipment 13 99513 52813 06212 59512 128
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-696-1 193    
Fixed Assets14 46113 995    
Net Current Assets Liabilities3 1403 4475 0221 621-5 423-3 994
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0381 039    
Total Assets Less Current Liabilities17 60117 44218 55014 6837 1728 134
Accumulated Depreciation Impairment Property Plant Equipment 9 3379 80410 27010 73711 204
Average Number Employees During Period 66666
Creditors 1 1935791 45310 7118 130
Increase From Depreciation Charge For Year Property Plant Equipment  467466467467
Number Shares Issued Fully Paid  10101010
Par Value Share  1111
Property Plant Equipment Gross Cost 23 33223 33223 33223 332 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
Free Download (6 pages)

Company search

Advertisements