You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62 Dunsmure Road Management Limited LONDON


62 Dunsmure Road Management started in year 2012 as Private Limited Company with registration number 07980105. The 62 Dunsmure Road Management company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 62 Dunsmure Road. Postal code: N16 5PR.

The company has 5 directors, namely Sheila S., Mark N. and Kemper M. and others. Of them, Martin P. has been with the company the longest, being appointed on 22 December 2012 and Sheila S. and Mark N. have been with the company for the least time - from 17 December 2020. As of 26 April 2024, there were 6 ex directors - Andrew W., Keeley W. and others listed below. There were no ex secretaries.

62 Dunsmure Road Management Limited Address / Contact

Office Address 62 Dunsmure Road
Town London
Post code N16 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07980105
Date of Incorporation Wed, 7th Mar 2012
Industry Residents property management
End of financial Year 30th March
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Sheila S.

Position: Director

Appointed: 17 December 2020

Mark N.

Position: Director

Appointed: 17 December 2020

Kemper M.

Position: Director

Appointed: 08 April 2015

Steven M.

Position: Director

Appointed: 08 April 2015

Martin P.

Position: Director

Appointed: 22 December 2012

Andrew W.

Position: Director

Appointed: 01 December 2015

Resigned: 17 December 2020

Keeley W.

Position: Director

Appointed: 01 December 2015

Resigned: 17 December 2020

Andrew W.

Position: Director

Appointed: 07 March 2012

Resigned: 22 December 2012

Sinead K.

Position: Director

Appointed: 07 March 2012

Resigned: 08 April 2015

Anne W.

Position: Director

Appointed: 07 March 2012

Resigned: 01 December 2015

Keith W.

Position: Director

Appointed: 07 March 2012

Resigned: 07 March 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats identified, there is Mark N. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sheila S. This PSC owns 25-50% shares. The third one is Steven M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Mark N.

Notified on 17 December 2020
Nature of control: 25-50% shares

Sheila S.

Notified on 17 December 2020
Nature of control: 25-50% shares

Steven M.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Martin P.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
25-50% shares

Keeley W.

Notified on 30 June 2016
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-302015-03-302016-03-302017-03-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth3522-2888       
Balance Sheet
Current Assets 8829321 1215941 0342 9183 3033 6084 8106 607
Net Assets Liabilities   887751 2453 1113 5683 8874 378 
Debtors 4075093       
Cash Bank In Hand34754231 118       
Net Assets Liabilities Including Pension Asset Liability3          
Reserves/Capital
Called Up Share Capital 333       
Shareholder Funds3522-2888       
Profit Loss Account Reserve 519-3185       
Other
Average Number Employees During Period        555
Creditors   1 0334324324324324324321 596
Net Current Assets Liabilities 3 887751 2453 1113 5683 8874 378 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    613643625697711  
Creditors Due Within One Year 3609601 033       
Number Shares Allotted3333       
Par Value Share1111       
Prepayments Accrued Income Current Asset 404         
Total Assets Less Current Liabilities 522-2888       
Value Shares Allotted 3         
Share Capital Allotted Called Up Paid3333       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements