You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Leopold Road Management Company Limited LONDON


7 Leopold Road Management Company started in year 1997 as Private Limited Company with registration number 03441693. The 7 Leopold Road Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Harben House, Harben Parade. Postal code: NW3 6LH.

The firm has 4 directors, namely Eva C., Carol S. and Margaret H. and others. Of them, Linda O. has been with the company the longest, being appointed on 29 September 1997 and Eva C. has been with the company for the least time - from 27 November 2015. Currently 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.

7 Leopold Road Management Company Limited Address / Contact

Office Address Harben House, Harben Parade
Office Address2 Finchley Road
Town London
Post code NW3 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441693
Date of Incorporation Mon, 29th Sep 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Eva C.

Position: Director

Appointed: 27 November 2015

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 02 August 2004

Carol S.

Position: Director

Appointed: 01 November 2001

Margaret H.

Position: Director

Appointed: 01 October 2001

Linda O.

Position: Director

Appointed: 29 September 1997

Nicholas R.

Position: Director

Appointed: 29 September 2009

Resigned: 03 December 2013

Graham C.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 January 2004

Carol S.

Position: Secretary

Appointed: 29 September 1997

Resigned: 01 November 2001

Russell F.

Position: Director

Appointed: 29 September 1997

Resigned: 21 May 1999

Alan S.

Position: Director

Appointed: 29 September 1997

Resigned: 28 February 2014

Gordon O.

Position: Director

Appointed: 29 September 1997

Resigned: 15 August 2005

Yvette K.

Position: Director

Appointed: 29 September 1997

Resigned: 22 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 29 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand9783 7451 8672 984 
Current Assets3 7927 6094 5913 0744 970
Debtors2 8143 8642 72490 
Other Debtors2 8143 8642 72490 
Net Assets Liabilities   2 7614 916
Other
Creditors613313313313330
Net Current Assets Liabilities3 1797 2964 2782 7614 916
Other Creditors613313300300 
Taxation Social Security Payable  1313 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    276
Total Assets Less Current Liabilities   2 7614 916

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements