You are here: bizstats.co.uk > a-z index > 6 list > 66 list

66/68 Moray Road Management Company Limited


66/68 Moray Road Management Company started in year 1986 as Private Limited Company with registration number 02027121. The 66/68 Moray Road Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in at 49 South Molton Street. Postal code: W1K 5LH.

Currently there are 8 directors in the the company, namely Abigail F., Ben S. and Helen S. and others. In addition one secretary - Anthea T. - is with the firm. Currently 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.

66/68 Moray Road Management Company Limited Address / Contact

Office Address 49 South Molton Street
Office Address2 London
Town
Post code W1K 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027121
Date of Incorporation Wed, 11th Jun 1986
Industry Residents property management
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (159 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Abigail F.

Position: Director

Appointed: 30 April 2025

Ben S.

Position: Director

Appointed: 02 August 2024

Helen S.

Position: Director

Appointed: 26 July 2024

Anthea T.

Position: Secretary

Appointed: 22 March 2024

Luke W.

Position: Director

Appointed: 22 March 2024

Astrid B.

Position: Director

Appointed: 17 November 2014

Anthea T.

Position: Director

Appointed: 28 April 2006

David T.

Position: Director

Appointed: 28 April 2006

Daniel M.

Position: Director

Appointed: 13 September 2002

Christopher S.

Position: Director

Resigned: 01 May 2022

Julia S.

Position: Director

Resigned: 22 March 2024

Julia S.

Position: Secretary

Appointed: 09 December 2014

Resigned: 22 March 2024

Anthea T.

Position: Secretary

Appointed: 01 May 2007

Resigned: 09 December 2014

Dawn D.

Position: Secretary

Appointed: 08 December 2003

Resigned: 30 April 2007

Dawn D.

Position: Director

Appointed: 27 July 2001

Resigned: 13 August 2019

Stephanie L.

Position: Secretary

Appointed: 01 February 2001

Resigned: 08 December 2003

Stephanie L.

Position: Director

Appointed: 28 August 1998

Resigned: 11 November 2002

James T.

Position: Director

Appointed: 19 August 1998

Resigned: 28 April 2006

Gillian T.

Position: Director

Appointed: 19 August 1998

Resigned: 28 April 2006

Anna M.

Position: Secretary

Appointed: 18 August 1998

Resigned: 01 February 2001

Vicki C.

Position: Director

Appointed: 05 August 1998

Resigned: 01 July 2002

Anna M.

Position: Director

Appointed: 17 November 1997

Resigned: 12 June 2001

Valerie K.

Position: Secretary

Appointed: 17 November 1997

Resigned: 19 August 1998

Caroline G.

Position: Secretary

Appointed: 16 May 1994

Resigned: 17 November 1997

Timothy G.

Position: Director

Appointed: 16 May 1994

Resigned: 17 November 1997

Gerry M.

Position: Director

Appointed: 08 April 1993

Resigned: 05 August 1998

Martin S.

Position: Director

Appointed: 17 July 1991

Resigned: 30 June 2009

Robert A.

Position: Director

Appointed: 17 July 1991

Resigned: 08 April 1993

Clare W.

Position: Secretary

Appointed: 17 July 1991

Resigned: 29 April 1994

Valerie K.

Position: Director

Appointed: 17 July 1991

Resigned: 19 August 1998

Caroline G.

Position: Director

Appointed: 17 July 1991

Resigned: 19 August 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Daniel M. The abovementioned PSC and has 25-50% shares.

Daniel M.

Notified on 6 April 2016
Ceased on 1 August 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-04-302024-04-30
Balance Sheet
Current Assets22
Net Assets Liabilities4 5394 539
Other
Fixed Assets4 5374 537
Net Current Assets Liabilities22
Total Assets Less Current Liabilities4 5394 539

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 30th April 2024
filed on: 30th, April 2025
Free Download (3 pages)

Company search

Advertisements