You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Ridge Road Management Company Limited LONDON


Founded in 1989, 57 Ridge Road Management Company, classified under reg no. 02408823 is an active company. Currently registered at 57 Ridge Road N8, London the company has been in the business for 35 years. Its financial year was closed on March 1 and its latest financial statement was filed on 1st March 2023.

At the moment there are 2 directors in the the firm, namely Jana L. and Haracio R.. In addition one secretary - Phlip S. - is with the company. 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.

57 Ridge Road Management Company Limited Address / Contact

Office Address 57 Ridge Road
Office Address2 Crouch End
Town London
Post code N8
Country of origin United Kingdom

Company Information / Profile

Registration Number 02408823
Date of Incorporation Fri, 28th Jul 1989
Industry Residents property management
End of financial Year 1st March
Company age 35 years old
Account next due date Sun, 1st Dec 2024 (221 days left)
Account last made up date Wed, 1st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jana L.

Position: Director

Appointed: 13 July 2015

Phlip S.

Position: Secretary

Appointed: 08 February 2010

Haracio R.

Position: Director

Appointed: 20 September 1999

Penelope S.

Position: Secretary

Appointed: 05 May 2006

Resigned: 20 July 2009

Sean M.

Position: Director

Appointed: 01 December 2002

Resigned: 05 May 2006

Annette M.

Position: Secretary

Appointed: 23 October 2002

Resigned: 05 May 2006

Catherine H.

Position: Director

Appointed: 16 August 2002

Resigned: 20 November 2014

Kim H.

Position: Director

Appointed: 02 November 2001

Resigned: 05 May 2006

Ruth G.

Position: Director

Appointed: 02 April 2001

Resigned: 02 November 2001

Darren D.

Position: Secretary

Appointed: 23 March 2001

Resigned: 26 July 2002

Darren D.

Position: Director

Appointed: 23 March 2001

Resigned: 26 July 2002

Elisabeth M.

Position: Director

Appointed: 23 March 2001

Resigned: 26 July 2002

Johathan B.

Position: Director

Appointed: 30 January 2001

Resigned: 16 August 2002

Beverley T.

Position: Director

Appointed: 30 January 2001

Resigned: 06 August 2002

Christopher H.

Position: Secretary

Appointed: 30 June 2000

Resigned: 01 April 2001

Tanya B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 29 June 2000

George S.

Position: Director

Appointed: 25 February 1999

Resigned: 29 June 2000

Charles W.

Position: Director

Appointed: 01 December 1998

Resigned: 23 March 2001

Christopher H.

Position: Director

Appointed: 01 December 1998

Resigned: 02 April 2001

Carolyn B.

Position: Director

Appointed: 01 December 1998

Resigned: 01 April 2001

Christina H.

Position: Director

Appointed: 01 December 1998

Resigned: 02 March 2001

Amanda H.

Position: Secretary

Appointed: 31 January 1998

Resigned: 01 September 1999

Teresa A.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 January 1998

Amanda H.

Position: Director

Appointed: 24 September 1995

Resigned: 20 September 1999

Janice G.

Position: Secretary

Appointed: 11 September 1992

Resigned: 01 October 1995

Robin S.

Position: Director

Appointed: 11 September 1992

Resigned: 01 October 1995

Martyn G.

Position: Director

Appointed: 11 September 1992

Resigned: 01 October 1995

Catherine S.

Position: Director

Appointed: 11 September 1992

Resigned: 15 December 1995

Teresa A.

Position: Director

Appointed: 11 September 1992

Resigned: 31 January 1998

Jason W.

Position: Director

Appointed: 11 September 1992

Resigned: 15 December 1995

Amanda F.

Position: Director

Appointed: 11 September 1992

Resigned: 25 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-012015-03-012016-03-012017-03-012018-03-012019-03-012020-03-012021-03-012022-03-012023-03-01
Net Worth741747661 354      
Balance Sheet
Current Assets741747661 3461 8582 3502 8573 1213 6543 691
Net Assets Liabilities   1 3541 8662 3582 8573 1213 6543 699
Cash Bank In Hand74174766       
Net Assets Liabilities Including Pension Asset Liability741747661 354      
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve66166758       
Shareholder Funds741747661 354      
Other
Average Number Employees During Period       333
Called Up Share Capital Not Paid Not Expressed As Current Asset  88888 88
Net Current Assets Liabilities741747661 3461 8582 3502 8493 1213 6463 691
Total Assets Less Current Liabilities741747661 3541 8662 3582 8573 1213 6543 699

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 1st March 2023
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements