You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Gordon Road, Ealing Management Company Limited MAIDENHEAD


75 Gordon Road, Ealing Management Company started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01292609. The 75 Gordon Road, Ealing Management Company company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Maidenhead at 69 Powney Road. Postal code: SL6 6EG.

The company has 5 directors, namely Mark B., Emma B. and Kim S. and others. Of them, Louise P. has been with the company the longest, being appointed on 17 December 1991 and Mark B. has been with the company for the least time - from 25 March 2015. At present 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.

75 Gordon Road, Ealing Management Company Limited Address / Contact

Office Address 69 Powney Road
Town Maidenhead
Post code SL6 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292609
Date of Incorporation Wed, 29th Dec 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mark B.

Position: Director

Appointed: 25 March 2015

Emma B.

Position: Director

Appointed: 31 August 2010

Kim S.

Position: Director

Appointed: 28 January 2000

Paul E.

Position: Director

Appointed: 20 September 1997

Louise P.

Position: Director

Appointed: 17 December 1991

Vanessa S.

Position: Director

Appointed: 07 May 2008

Resigned: 01 August 2010

Caroline W.

Position: Secretary

Appointed: 18 August 2006

Resigned: 04 March 2015

Deborah S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 18 August 2006

Kim M.

Position: Secretary

Appointed: 06 October 1993

Resigned: 19 September 1997

Kim M.

Position: Director

Appointed: 27 August 1993

Resigned: 19 September 1997

Mozafar T.

Position: Director

Appointed: 17 December 1991

Resigned: 28 January 2000

Florence H.

Position: Secretary

Appointed: 17 December 1991

Resigned: 31 December 1993

Deborah S.

Position: Director

Appointed: 17 December 1991

Resigned: 18 August 2006

Lothar H.

Position: Director

Appointed: 17 December 1991

Resigned: 27 August 1993

Michael S.

Position: Director

Appointed: 17 December 1991

Resigned: 01 March 1993

Caroline W.

Position: Director

Appointed: 24 March 1986

Resigned: 04 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth3 9094 1407 98911 8166 872
Balance Sheet
Cash Bank In Hand4 4124 7098 55812 3858 061
Current Assets4 4124 7098 55812 3858 061
Net Assets Liabilities Including Pension Asset Liability3 9094 1407 98911 8166 872
Tangible Fixed Assets1 4011 4011 4011 4011 401
Reserves/Capital
Profit Loss Account Reserve3 9094 1407 98911 8166 872
Shareholder Funds3 9094 1407 98911 8166 872
Other
Creditors Due Within One Year1 9041 9701 9701 9702 590
Fixed Assets1 4011 4011 4011 4011 401
Net Current Assets Liabilities2 5082 7396 58810 4155 471
Tangible Fixed Assets Cost Or Valuation1 7821 7821 7821 7821 782
Tangible Fixed Assets Depreciation381381381381381
Total Assets Less Current Liabilities3 9094 1407 98911 8166 872

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, August 2023
Free Download (7 pages)

Company search

Advertisements