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

57 Ross Road Management Company Limited LONDON


Founded in 1989, 57 Ross Road Management Company, classified under reg no. 02437171 is an active company. Currently registered at Old Merchant Yard SW16 6NU, London the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Edward L., Alex H. and Catherine C.. In addition one secretary - Edward L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew S. who worked with the the company until 5 December 1993.

57 Ross Road Management Company Limited Address / Contact

Office Address Old Merchant Yard
Office Address2 278-282 Mitcham Lane
Town London
Post code SW16 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02437171
Date of Incorporation Fri, 27th Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Edward L.

Position: Secretary

Appointed: 30 December 2022

Edward L.

Position: Director

Appointed: 30 December 2022

Alex H.

Position: Director

Appointed: 01 April 2014

Catherine C.

Position: Director

Appointed: 03 November 1992

Andrew S.

Position: Secretary

Resigned: 05 December 1993

Basia S.

Position: Director

Appointed: 15 December 1995

Resigned: 13 March 2021

Catherine C.

Position: Secretary

Appointed: 05 December 1993

Resigned: 30 December 2022

Michael O.

Position: Director

Appointed: 31 December 1991

Resigned: 08 October 1992

Andrew S.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1995

Nigel B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Catherine C. This PSC and has 25-50% shares.

Catherine C.

Notified on 1 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 7373 4203 6223 0833 5431 5182 3572 956
Current Assets3 7224 4054 4963 9574 4172 3923 2313 830
Debtors985985874874874874874874
Net Assets Liabilities1 6712 2422 2702 0462 3732359781 496
Property Plant Equipment16 52216 41016 34716 66216 52916 41616 32016 239
Other
Accumulated Depreciation Impairment Property Plant Equipment7558679301 0861 2191 3321 4281 509
Creditors2 7982 7982 7982 7982 7982 7982 7982 798
Fixed Assets16 52216 41016 34716 66216 52916 41616 32016 239
Increase From Depreciation Charge For Year Property Plant Equipment 112631561331139681
Net Current Assets Liabilities9241 6071 6981 1591 619-4064331 032
Property Plant Equipment Gross Cost17 27717 27717 27717 74817 74817 74817 74817 748
Total Additions Including From Business Combinations Property Plant Equipment   471    
Total Assets Less Current Liabilities17 44618 01718 04517 82118 14816 01016 75317 271

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 14th, December 2016
Free Download (10 pages)

Company search

Advertisements