You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Vicarage Road Management Company Limited LOUGHTON


Founded in 2007, 60 Vicarage Road Management Company, classified under reg no. 06050496 is an active company. Currently registered at Suite 310e East Wing Sterling House IG10 3TS, Loughton the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Sarabjit B. and Jaspal B.. In addition one secretary - Jaspal B. - is with the firm. As of 7 July 2025, there was 1 ex director - Rajesh A.. There were no ex secretaries.

60 Vicarage Road Management Company Limited Address / Contact

Office Address Suite 310e East Wing Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06050496
Date of Incorporation Fri, 12th Jan 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sarabjit B.

Position: Director

Appointed: 06 April 2017

Jaspal B.

Position: Director

Appointed: 12 January 2007

Jaspal B.

Position: Secretary

Appointed: 12 January 2007

Rajesh A.

Position: Director

Appointed: 12 January 2007

Resigned: 10 January 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Sarabhut K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jaspal B. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarabhut K.

Notified on 21 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Jaspal B.

Notified on 8 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth11        
Balance Sheet
Cash Bank In Hand11        
Cash Bank On Hand 11246 642528 444558 336762 340875 964336 69093 401
Current Assets   246 642529 384559 276762 340 336 690516 281
Debtors    940940    
Net Assets Liabilities   5 988 1955 982 2125 930 5116 886 0256 689 5026 764 0206 678 960
Property Plant Equipment   9 511 4719 511 4719 445 37810 145 3789 345 3789 945 3789 945 378
Reserves/Capital
Called Up Share Capital11        
Shareholder Funds11        
Other
Accrued Liabilities   1 44022 00011 5001 4401 4401 6001 650
Average Number Employees During Period    223233
Bank Borrowings Overdrafts   3 745 5803 745 5803 879 6763 779 0183 406 763449 9753 728 629
Corporation Tax Payable    2 4906 6388 753 2 392338
Creditors   3 745 5803 745 5803 879 6763 779 0183 406 7633 105 6123 728 629
Current Asset Investments         422 880
Dividends Paid    43 00080 00081 80285 40045 00064 000
Net Current Assets Liabilities   222 304216 321364 810519 665750 887-75 746462 211
Number Shares Allotted 1        
Number Shares Issued Fully Paid    1111100100
Other Remaining Borrowings    271 899167 889218 61945 995367 09250 000
Other Taxation Social Security Payable   230-162404 229229229
Par Value Share 1  111111
Payments Received On Account        67 850 
Profit Loss    37 01728 30037 316-111 123119 518-21 060
Property Plant Equipment Gross Cost   9 511 4719 511 4719 445 37810 145 3789 345 3789 945 378 
Share Capital Allotted Called Up Paid11        
Total Additions Including From Business Combinations Property Plant Equipment     513 907  600 000 
Total Assets Less Current Liabilities1119 733 7759 727 7929 810 18710 665 04310 096 2659 869 63210 407 589
Trade Creditors Trade Payables   280511 5551 5541 3951 610
Trade Debtors Trade Receivables    940940    
Disposals Property Plant Equipment     580 000300 000800 000  
Total Increase Decrease From Revaluations Property Plant Equipment      1 000 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Registration of charge 060504960010, created on 2025-02-19
filed on: 21st, February 2025
Free Download (4 pages)

Company search