You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Edith Road (management) Limited


Founded in 1986, 74 Edith Road (management), classified under reg no. 01980222 is an active company. Currently registered at 74 Edith Road W14 9AR, the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Paul H., Eleanor B. and Catherine Y. and others. In addition one secretary - Tyrone O. - is with the company. At present 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.

74 Edith Road (management) Limited Address / Contact

Office Address 74 Edith Road
Office Address2 London
Town
Post code W14 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01980222
Date of Incorporation Mon, 20th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Paul H.

Position: Director

Appointed: 30 January 2017

Eleanor B.

Position: Director

Appointed: 03 September 2015

Catherine Y.

Position: Director

Appointed: 01 July 2010

Tyrone O.

Position: Secretary

Appointed: 26 February 2010

Tyrone O.

Position: Director

Appointed: 15 April 2003

Anita K.

Position: Director

Appointed: 08 August 2015

Resigned: 03 September 2015

Neil J.

Position: Director

Appointed: 01 September 2011

Resigned: 08 August 2015

Anita C.

Position: Director

Appointed: 01 February 2007

Resigned: 31 August 2011

Francis D.

Position: Director

Appointed: 06 September 2006

Resigned: 30 January 2017

Sara A.

Position: Secretary

Appointed: 01 June 2006

Resigned: 26 February 2010

Sara A.

Position: Director

Appointed: 18 October 2003

Resigned: 24 May 2010

Kathryn G.

Position: Secretary

Appointed: 15 April 2003

Resigned: 30 January 2007

Katherine A.

Position: Director

Appointed: 26 September 2001

Resigned: 18 October 2003

Florian K.

Position: Secretary

Appointed: 27 May 1999

Resigned: 15 April 2003

Kathryn G.

Position: Director

Appointed: 18 April 1997

Resigned: 01 June 2006

Simon F.

Position: Secretary

Appointed: 10 March 1997

Resigned: 27 May 1999

Florian K.

Position: Director

Appointed: 26 June 1996

Resigned: 15 April 2003

Aubrey A.

Position: Director

Appointed: 26 June 1996

Resigned: 26 September 2001

Simon H.

Position: Secretary

Appointed: 11 September 1995

Resigned: 10 March 1997

Angus H.

Position: Director

Appointed: 10 August 1994

Resigned: 13 October 1995

Simon H.

Position: Director

Appointed: 02 December 1993

Resigned: 10 March 1997

Simon F.

Position: Director

Appointed: 07 October 1992

Resigned: 30 January 2007

Patricia F.

Position: Director

Appointed: 07 October 1992

Resigned: 30 January 2007

Rudolf W.

Position: Secretary

Appointed: 24 May 1991

Resigned: 11 September 1995

Anna W.

Position: Director

Appointed: 24 May 1991

Resigned: 10 August 1994

Caroline V.

Position: Director

Appointed: 24 May 1991

Resigned: 12 May 1993

Andrina W.

Position: Director

Appointed: 24 May 1991

Resigned: 11 October 1995

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Tyrone O. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Catherine Y. This PSC has significiant influence or control over the company,. Then there is Eleanor B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Tyrone O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Catherine Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eleanor B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 30 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, January 2024
Free Download (5 pages)

Company search

Advertisements