You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Madeley Road Management Company Limited WORCESTER


Founded in 1995, 71 Madeley Road Management Company, classified under reg no. 03062843 is an active company. Currently registered at The Old School WR8 0BJ, Worcester the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 22nd October 1996 71 Madeley Road Management Company Limited is no longer carrying the name 6 South Square Management.

The company has 4 directors, namely Yingying L., Maria L. and Rohit D. and others. Of them, Jacqueline B. has been with the company the longest, being appointed on 8 March 1999 and Yingying L. has been with the company for the least time - from 3 August 2009. 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.

71 Madeley Road Management Company Limited Address / Contact

Office Address The Old School
Office Address2 Hanley Castle
Town Worcester
Post code WR8 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062843
Date of Incorporation Wed, 31st May 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Yingying L.

Position: Director

Appointed: 03 August 2009

Maria L.

Position: Director

Appointed: 04 July 2005

Rohit D.

Position: Director

Appointed: 07 October 2001

Jacqueline B.

Position: Director

Appointed: 08 March 1999

George L.

Position: Director

Appointed: 23 March 2007

Resigned: 26 August 2009

Charlotte O.

Position: Secretary

Appointed: 01 June 2006

Resigned: 20 April 2008

Rohit D.

Position: Secretary

Appointed: 01 June 2004

Resigned: 01 June 2006

Charles O.

Position: Director

Appointed: 01 April 2004

Resigned: 20 December 2020

Michael W.

Position: Secretary

Appointed: 30 January 2001

Resigned: 31 May 2004

Michael W.

Position: Director

Appointed: 01 October 1999

Resigned: 31 May 2004

Doris W.

Position: Director

Appointed: 31 January 1997

Resigned: 19 January 2001

Doris W.

Position: Secretary

Appointed: 31 January 1997

Resigned: 19 January 2001

Jonathon S.

Position: Director

Appointed: 13 January 1997

Resigned: 01 October 1999

Matthew N.

Position: Director

Appointed: 13 January 1997

Resigned: 04 July 2005

Peter R.

Position: Director

Appointed: 13 January 1997

Resigned: 07 October 2001

Murray K.

Position: Director

Appointed: 13 January 1997

Resigned: 08 March 1999

Martin R.

Position: Secretary

Appointed: 31 May 1995

Resigned: 13 January 1997

Michael B.

Position: Director

Appointed: 31 May 1995

Resigned: 13 January 1997

Company previous names

6 South Square Management October 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 50210 04617 39417 880
Current Assets5 54210 04617 47917 885
Debtors40 855
Net Assets Liabilities5 3229 95116 86117 517
Other
Creditors22095618368
Net Current Assets Liabilities5 3229 95116 86117 517
Total Assets Less Current Liabilities5 3229 95116 86117 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, July 2022
Free Download (6 pages)

Company search

Advertisements