You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Huron Road Limited SURREY


58 Huron Road started in year 2003 as Private Limited Company with registration number 04913684. The 58 Huron Road company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Surrey at 6 Beaconsfield Road. Postal code: KT10 0PW.

At the moment there are 3 directors in the the firm, namely Molly S., Emily H. and Philippa D.. In addition one secretary - Philippa D. - 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.

58 Huron Road Limited Address / Contact

Office Address 6 Beaconsfield Road
Office Address2 Claygate
Town Surrey
Post code KT10 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04913684
Date of Incorporation Fri, 26th Sep 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Molly S.

Position: Director

Appointed: 24 April 2014

Emily H.

Position: Director

Appointed: 17 August 2012

Philippa D.

Position: Secretary

Appointed: 15 March 2012

Philippa D.

Position: Director

Appointed: 26 September 2003

Edward D.

Position: Director

Appointed: 15 June 2007

Resigned: 24 April 2014

Matthew R.

Position: Secretary

Appointed: 15 June 2007

Resigned: 15 March 2012

Matthew R.

Position: Director

Appointed: 04 December 2004

Resigned: 17 August 2012

Guillaume T.

Position: Director

Appointed: 26 September 2003

Resigned: 04 December 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 26 September 2003

John S.

Position: Director

Appointed: 26 September 2003

Resigned: 15 June 2007

John S.

Position: Secretary

Appointed: 26 September 2003

Resigned: 15 June 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 26 September 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Philippa D. The abovementioned PSC has significiant influence or control over this company,.

Philippa D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-4 158-4 653-5 148       
Balance Sheet
Net Assets Liabilities  -5 148-5 643-6 138-6 633-7 128-7 623-8 118-8 613
Net Assets Liabilities Including Pension Asset Liability-4 158-4 653-5 148       
Tangible Fixed Assets7 2027 0206 838       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-4 161-4 656-5 151       
Shareholder Funds-4 158-4 653-5 148       
Other
Average Number Employees During Period      1   
Creditors  11 98612 29912 61212 92513 23813 55113 86414 177
Fixed Assets7 2027 0206 8386 6566 4746 2926 1105 9285 7465 564
Net Current Assets Liabilities-11 360-11 673-11 986-12 299-12 612-12 925-13 238-13 551-13 864-14 177
Total Assets Less Current Liabilities-4 158-4 653-5 148-5 643-6 138-6 633-7 128-7 623-8 118-8 613
Creditors Due Within One Year11 36011 67311 986       
Number Shares Allotted 33       
Par Value Share 11       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Cost Or Valuation9 1019 1019 101       
Tangible Fixed Assets Depreciation1 8992 0812 263       
Tangible Fixed Assets Depreciation Charged In Period 182182       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th September 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements