You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Pyrland Road Management Company Limited LONDON


Founded in 1992, 70 Pyrland Road Management Company, classified under reg no. 02690883 is an active company. Currently registered at 165 Gloucester Avenue NW1 8LA, London the company has been in the business for thirty two years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Cameron M., Jonathan M. and Vit K. and others. In addition one secretary - Julia C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Adam S. who worked with the the firm until 23 January 2004.

70 Pyrland Road Management Company Limited Address / Contact

Office Address 165 Gloucester Avenue
Town London
Post code NW1 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690883
Date of Incorporation Tue, 25th Feb 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Cameron M.

Position: Director

Appointed: 23 March 2022

Jonathan M.

Position: Director

Appointed: 21 December 2015

Julia C.

Position: Secretary

Appointed: 23 January 2004

Vit K.

Position: Director

Appointed: 25 October 2002

Julia C.

Position: Director

Appointed: 25 February 1992

Julia G.

Position: Director

Appointed: 21 March 2014

Resigned: 23 March 2022

Charlotte V.

Position: Director

Appointed: 01 March 2009

Resigned: 21 December 2015

Sarah C.

Position: Director

Appointed: 23 January 2004

Resigned: 01 March 2009

Sally L.

Position: Director

Appointed: 16 July 1999

Resigned: 25 October 2002

Patricia A.

Position: Director

Appointed: 22 February 1996

Resigned: 21 March 2014

Christopher S.

Position: Director

Appointed: 20 March 1995

Resigned: 22 February 1996

Kate B.

Position: Director

Appointed: 20 March 1995

Resigned: 15 July 1999

Adam S.

Position: Director

Appointed: 21 February 1992

Resigned: 02 January 2004

Geraldine W.

Position: Director

Appointed: 21 February 1992

Resigned: 20 March 1995

Adam S.

Position: Secretary

Appointed: 21 February 1992

Resigned: 23 January 2004

John D.

Position: Director

Appointed: 21 February 1992

Resigned: 20 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-304-304-304     
Balance Sheet
Net Assets Liabilities  304304304304304304
Net Assets Liabilities Including Pension Asset Liability-304-304-304     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve-308-308-308     
Shareholder Funds-304-304-304     
Other
Creditors  5 0275 0275 0275 0275 0275 027
Fixed Assets4 7234 7234 7234 7234 7234 7234 7234 723
Net Current Assets Liabilities-5 027-5 027-5 0275 0275 0275 0275 0275 027
Total Assets Less Current Liabilities-304-304-304304304304304304
Creditors Due Within One Year5 0275 0275 027     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements