You are here: bizstats.co.uk > a-z index > 5 list > 56 list

56/58 Maberley Road Residents Limited LONDON


Founded in 1996, 56/58 Maberley Road Residents, classified under reg no. 03164882 is an active company. Currently registered at 9 Dreadnought Walk SE10 9FP, London the company has been in the business for twenty nine years. Its financial year was closed on Monday 24th March and its latest financial statement was filed on 24th March 2022.

The firm has one director. John M., appointed on 26 April 2021. There are currently no secretaries appointed. 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.

56/58 Maberley Road Residents Limited Address / Contact

Office Address 9 Dreadnought Walk
Office Address2 Greenwich
Town London
Post code SE10 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164882
Date of Incorporation Tue, 27th Feb 1996
Industry Residents property management
End of financial Year 24th March
Company age 29 years old
Account next due date Sun, 24th Dec 2023 (564 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

John M.

Position: Director

Appointed: 26 April 2021

Annemarie D.

Position: Director

Appointed: 21 May 2021

Resigned: 16 January 2025

Rebecca B.

Position: Director

Appointed: 29 April 2021

Resigned: 04 October 2021

Lucy S.

Position: Director

Appointed: 20 November 2015

Resigned: 15 May 2021

Annemarie J.

Position: Director

Appointed: 27 August 2015

Resigned: 06 March 2019

Rebecca M.

Position: Director

Appointed: 27 July 2015

Resigned: 05 March 2019

Lucy P.

Position: Secretary

Appointed: 30 March 2009

Resigned: 04 August 2014

Darren P.

Position: Director

Appointed: 11 December 2005

Resigned: 12 December 2014

Lucy P.

Position: Director

Appointed: 11 December 2005

Resigned: 12 December 2014

Francesca H.

Position: Director

Appointed: 19 July 2005

Resigned: 30 March 2008

George A.

Position: Director

Appointed: 01 May 2002

Resigned: 03 September 2015

Fiona H.

Position: Director

Appointed: 02 April 2001

Resigned: 05 March 2019

Raymond P.

Position: Director

Appointed: 20 July 2000

Resigned: 30 April 2002

Stuart C.

Position: Director

Appointed: 29 March 1999

Resigned: 01 December 2003

Maria D.

Position: Director

Appointed: 26 March 1999

Resigned: 20 November 2015

Maria D.

Position: Secretary

Appointed: 26 March 1999

Resigned: 30 March 2009

Anna P.

Position: Director

Appointed: 21 March 1999

Resigned: 25 August 2005

Morag O.

Position: Director

Appointed: 21 March 1999

Resigned: 01 April 2001

Michaela E.

Position: Director

Appointed: 27 February 1996

Resigned: 19 July 2000

Emma W.

Position: Secretary

Appointed: 27 February 1996

Resigned: 18 March 1999

Jonathan E.

Position: Director

Appointed: 27 February 1996

Resigned: 18 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth17 89716 81818 40516 295       
Balance Sheet
Current Assets1 6025232 110 16 81216 87215 52315 52312 28312 28312 283
Net Assets Liabilities   16 29516 81216 87215 52315 52312 28312 28312 283
Cash Bank In Hand1 6025232 110        
Net Assets Liabilities Including Pension Asset Liability17 89716 81818 40516 295       
Tangible Fixed Assets16 19516 195         
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 6025232 110        
Shareholder Funds17 89716 81818 40516 295       
Other
Fixed Assets16 19516 19516 29516 295       
Net Current Assets Liabilities1 6025232 110 16 81216 87215 52315 52312 28312 28312 283
Total Assets Less Current Liabilities17 89716 81818 40516 29516 81216 87215 52315 52312 28312 28312 283
Called Up Share Capital Not Paid Not Expressed As Current Asset100100         
Number Shares Allotted 5         
Par Value Share 20         
Share Capital Allotted Called Up Paid100100         
Share Premium Account16 19516 19516 19516 195       
Tangible Fixed Assets Cost Or Valuation16 19516 195         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th March 2024
filed on: 15th, November 2024
Free Download (3 pages)

Company search