You are here: bizstats.co.uk > a-z index > 5 list > 55 list

55/57 Boscombe Road Management Limited LONDON


Founded in 1988, 55/57 Boscombe Road Management, classified under reg no. 02252845 is an active company. Currently registered at 55/57 Boscombe Road W12 9HT, London the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely James M., Tom H. and Gero F.. In addition one secretary - Sadia A. - is with the firm. At present 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.

55/57 Boscombe Road Management Limited Address / Contact

Office Address 55/57 Boscombe Road
Town London
Post code W12 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252845
Date of Incorporation Mon, 9th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

James M.

Position: Director

Appointed: 12 October 2023

Sadia A.

Position: Secretary

Appointed: 01 July 2021

Tom H.

Position: Director

Appointed: 04 October 2017

Gero F.

Position: Director

Appointed: 06 September 1999

Melissa C.

Position: Secretary

Appointed: 04 October 2008

Resigned: 30 June 2021

Gerard O.

Position: Secretary

Appointed: 12 July 2006

Resigned: 04 October 2008

Clare M.

Position: Director

Appointed: 01 January 2006

Resigned: 11 October 2023

Hannah M.

Position: Director

Appointed: 01 January 2006

Resigned: 09 October 2006

Ian L.

Position: Director

Appointed: 10 February 2004

Resigned: 09 October 2015

Aileen G.

Position: Director

Appointed: 10 February 2004

Resigned: 04 July 2007

Mohammad A.

Position: Secretary

Appointed: 06 September 1999

Resigned: 14 December 2005

Gemma P.

Position: Director

Appointed: 06 September 1999

Resigned: 01 May 2002

Samantha G.

Position: Director

Appointed: 06 September 1999

Resigned: 12 September 2003

Simon D.

Position: Director

Appointed: 06 September 1999

Resigned: 20 September 2001

James W.

Position: Director

Appointed: 19 December 1996

Resigned: 05 January 1999

Patrick B.

Position: Director

Appointed: 16 May 1996

Resigned: 06 September 1999

Patrick B.

Position: Secretary

Appointed: 16 May 1996

Resigned: 07 September 1999

Elizabeth V.

Position: Director

Appointed: 31 October 1994

Resigned: 06 September 1999

David D.

Position: Director

Appointed: 01 August 1992

Resigned: 02 October 2006

Richard J.

Position: Director

Appointed: 01 August 1992

Resigned: 31 October 1994

Margaret M.

Position: Director

Appointed: 01 August 1992

Resigned: 01 February 1997

Pauline C.

Position: Director

Appointed: 13 March 1992

Resigned: 06 September 1999

Sara H.

Position: Director

Appointed: 12 March 1992

Resigned: 06 September 1999

Ian M.

Position: Director

Appointed: 06 October 1991

Resigned: 16 May 1996

Ian M.

Position: Secretary

Appointed: 04 October 1991

Resigned: 15 May 1996

Pippa A.

Position: Director

Appointed: 04 October 1991

Resigned: 11 May 1992

Allan R.

Position: Director

Appointed: 04 October 1991

Resigned: 06 October 1991

Jonathan E.

Position: Director

Appointed: 04 October 1991

Resigned: 06 October 1991

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is James M. This PSC. The second entity in the persons with significant control register is Tom H. This PSC . Moving on, there is Clare M., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

James M.

Notified on 12 October 2023
Nature of control: right to appoint and remove directors

Tom H.

Notified on 12 October 2023
Nature of control: right to appoint and remove directors

Clare M.

Notified on 4 October 2016
Ceased on 11 October 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth25 10924 287       
Balance Sheet
Current Assets12 60911 78711 22714 94420 06120 1799 75313 74217 000
Net Assets Liabilities 24 28723 727      
Cash Bank In Hand12 60911 787       
Net Assets Liabilities Including Pension Asset Liability25 10924 287       
Tangible Fixed Assets12 50012 500       
Reserves/Capital
Called Up Share Capital1010       
Shareholder Funds25 10924 287       
Other
Creditors   300300300300384402
Fixed Assets12 50012 50012 50012 50012 50012 50012 50012 50012 500
Net Current Assets Liabilities12 60911 78711 22714 64419 76119 8799 45313 35816 598
Total Assets Less Current Liabilities25 10924 28723 72727 14432 26132 37921 95325 85829 098
Other Aggregate Reserves12 59911 777       
Share Premium Account12 50012 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, March 2023
Free Download (5 pages)

Company search

Advertisements