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

75 Murray Road Residents Management Limited PINNER


Founded in 1969, 75 Murray Road Residents Management, classified under reg no. 00960047 is an active company. Currently registered at 29 High Street HA5 5PJ, Pinner the company has been in the business for 56 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 8 directors, namely Alan W., Sabah A. and Lynn L. and others. Of them, Fiona H. has been with the company the longest, being appointed on 24 December 1991 and Sabah A. has been with the company for the least time - from 19 October 2016. At the moment 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 Murray Road Residents Management Limited Address / Contact

Office Address 29 High Street
Town Pinner
Post code HA5 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00960047
Date of Incorporation Tue, 12th Aug 1969
Industry Residents property management
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Alan W.

Position: Director

Resigned:

Sabah A.

Position: Director

Appointed: 19 October 2016

Lynn L.

Position: Director

Appointed: 17 December 2012

Krishnarao G.

Position: Director

Appointed: 20 December 2010

Shamara F.

Position: Director

Appointed: 14 December 2009

Yasmin D.

Position: Director

Appointed: 12 December 1996

Martin C.

Position: Director

Appointed: 12 December 1996

Fiona H.

Position: Director

Appointed: 24 December 1991

Benn T.

Position: Secretary

Appointed: 01 August 2017

Resigned: 09 December 2021

Richard B.

Position: Secretary

Appointed: 17 December 2014

Resigned: 01 June 2017

Isabell G.

Position: Director

Appointed: 17 December 2012

Resigned: 24 December 2022

Sydra H.

Position: Director

Appointed: 19 December 2011

Resigned: 13 April 2012

Sarah B.

Position: Director

Appointed: 14 December 2009

Resigned: 01 July 2021

Denise A.

Position: Director

Appointed: 18 December 2007

Resigned: 10 December 2021

Joan P.

Position: Director

Appointed: 18 December 2006

Resigned: 26 June 2009

Ann B.

Position: Director

Appointed: 18 December 2006

Resigned: 07 April 2019

Elaine G.

Position: Director

Appointed: 18 December 2006

Resigned: 29 October 2010

Fiona H.

Position: Secretary

Appointed: 17 December 2003

Resigned: 17 December 2014

Indravadan S.

Position: Director

Appointed: 17 December 2002

Resigned: 19 October 2016

Woolfe G.

Position: Director

Appointed: 05 December 2001

Resigned: 03 August 2006

Claud H.

Position: Director

Appointed: 12 December 1996

Resigned: 06 May 2010

Kathleen B.

Position: Director

Appointed: 24 December 1991

Resigned: 17 July 1996

Alan W.

Position: Secretary

Appointed: 24 December 1991

Resigned: 17 December 2003

David A.

Position: Director

Appointed: 24 December 1991

Resigned: 06 January 2006

William B.

Position: Director

Appointed: 24 December 1991

Resigned: 30 August 2006

Joan D.

Position: Director

Appointed: 24 December 1991

Resigned: 16 January 2012

Edith H.

Position: Director

Appointed: 24 December 1991

Resigned: 04 April 2002

Emily M.

Position: Director

Appointed: 24 December 1991

Resigned: 01 January 1992

Phyllis P.

Position: Director

Appointed: 24 December 1991

Resigned: 06 May 2009

Andrew P.

Position: Director

Appointed: 24 December 1991

Resigned: 28 September 2006

Maisie W.

Position: Director

Appointed: 24 December 1991

Resigned: 02 May 2000

Gwendoline W.

Position: Director

Appointed: 24 December 1991

Resigned: 12 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth3 24010 207       
Balance Sheet
Current Assets5 86712 55412 56414 70121 50624 30314 74616 9338 672
Net Assets Liabilities 10 2078 0018 6288 62814 78012 26313 5137 712
Cash Bank In Hand5 17110 686       
Debtors6961 868       
Net Assets Liabilities Including Pension Asset Liability3 24010 207       
Tangible Fixed Assets137137       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve3 22810 195       
Shareholder Funds3 24010 207       
Other
Average Number Employees During Period  111111    
Creditors 2 4844 7006 2106 2109 6602 6203 5571 097
Fixed Assets137137137137137137137137137
Net Current Assets Liabilities3 10310 0707 8648 4918 49114 64312 12613 3767 575
Total Assets Less Current Liabilities3 24010 2078 0018 62813 80614 78012 26313 5137 712
Creditors Due Within One Year2 7642 484       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2024-09-30
filed on: 11th, April 2025
Free Download (3 pages)

Company search