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

58 St. Marks Road Management Company Limited


Founded in 1988, 58 St. Marks Road Management Company, classified under reg no. 02315294 is an active company. Currently registered at 58 St Marks Rd W10 6NN, the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely John K., Sarah C. and Kirstie M.. In addition one secretary - Kirstie M. - is with the firm. At the moment 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.

58 St. Marks Road Management Company Limited Address / Contact

Office Address 58 St Marks Rd
Office Address2 London
Town
Post code W10 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02315294
Date of Incorporation Wed, 9th Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

John K.

Position: Director

Appointed: 15 December 2011

Sarah C.

Position: Director

Appointed: 22 September 2008

Kirstie M.

Position: Secretary

Appointed: 04 June 2001

Kirstie M.

Position: Director

Appointed: 09 September 1998

Martin A.

Position: Secretary

Resigned: 01 April 1992

Kenneth B.

Position: Director

Appointed: 15 January 2007

Resigned: 22 September 2008

David A.

Position: Director

Appointed: 01 November 2002

Resigned: 15 December 2011

Sarah S.

Position: Director

Appointed: 29 June 2001

Resigned: 01 November 2002

Meryl C.

Position: Secretary

Appointed: 09 September 1998

Resigned: 04 June 2001

Alison C.

Position: Director

Appointed: 17 April 1998

Resigned: 31 July 2012

Yvonne I.

Position: Director

Appointed: 01 August 1996

Resigned: 15 January 2007

Meryl C.

Position: Director

Appointed: 07 January 1994

Resigned: 29 June 2001

Benjamin B.

Position: Director

Appointed: 23 November 1993

Resigned: 01 August 1996

James B.

Position: Secretary

Appointed: 01 April 1992

Resigned: 09 September 1998

Mark C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 April 1998

Martin A.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 1993

Daniel S.

Position: Director

Appointed: 31 December 1991

Resigned: 26 November 1993

James B.

Position: Director

Appointed: 31 December 1991

Resigned: 09 September 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Sarah C. The abovementioned PSC and has 25-50% shares.

Sarah C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities4444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444
Number Shares Allotted 444
Par Value Share 111

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements