77 London Road (king's Lynn) Residents Management Limited KING'S LYNN


77 London Road (king's Lynn) Residents Management started in year 1974 as Private Limited Company with registration number 01160086. The 77 London Road (king's Lynn) Residents Management company has been functioning successfully for fifty years now and its status is active. The firm's office is based in King's Lynn at 22-26 King Street. Postal code: PE30 1HJ.

The firm has 4 directors, namely Chrstina K., David C. and Helen R. and others. Of them, Helen R., Peter G. have been with the company the longest, being appointed on 11 December 2018 and Chrstina K. has been with the company for the least time - from 4 December 2023. 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.

77 London Road (king's Lynn) Residents Management Limited Address / Contact

Office Address 22-26 King Street
Town King's Lynn
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160086
Date of Incorporation Wed, 13th Feb 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Chrstina K.

Position: Director

Appointed: 04 December 2023

David C.

Position: Director

Appointed: 09 December 2021

Helen R.

Position: Director

Appointed: 11 December 2018

Peter G.

Position: Director

Appointed: 11 December 2018

Karen W.

Position: Director

Appointed: 01 January 2015

Resigned: 08 June 2015

Elizabeth J.

Position: Director

Appointed: 22 November 2013

Resigned: 30 December 2014

Robert W.

Position: Director

Appointed: 22 November 2013

Resigned: 29 November 2020

Helen R.

Position: Director

Appointed: 29 September 2009

Resigned: 24 June 2020

Helen R.

Position: Director

Appointed: 29 September 2009

Resigned: 08 December 2017

Julian L.

Position: Director

Appointed: 29 September 2009

Resigned: 22 November 2013

Robert H.

Position: Secretary

Appointed: 20 March 2006

Resigned: 29 November 2009

Yvonne L.

Position: Director

Appointed: 20 March 2006

Resigned: 07 December 2012

Anthony C.

Position: Director

Appointed: 20 March 2006

Resigned: 01 August 2007

Robert H.

Position: Director

Appointed: 01 December 2003

Resigned: 29 November 2009

Terence F.

Position: Director

Appointed: 02 January 2003

Resigned: 22 November 2013

Michael A.

Position: Director

Appointed: 17 June 1996

Resigned: 12 February 2006

Michael A.

Position: Secretary

Appointed: 10 November 1995

Resigned: 12 February 2006

William C.

Position: Director

Appointed: 29 November 1992

Resigned: 10 November 1995

Enid D.

Position: Director

Appointed: 29 November 1992

Resigned: 05 April 2001

Yvonne L.

Position: Director

Appointed: 29 November 1992

Resigned: 10 November 2003

Anthony W.

Position: Director

Appointed: 29 November 1992

Resigned: 03 December 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Helen R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Peter G. This PSC has significiant influence or control over the company,. Then there is Robert W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Helen R.

Notified on 29 November 2020
Nature of control: significiant influence or control

Peter G.

Notified on 29 November 2020
Nature of control: significiant influence or control

Robert W.

Notified on 1 July 2016
Ceased on 29 November 2020
Nature of control: significiant influence or control

Helen R.

Notified on 1 July 2016
Ceased on 24 June 2020
Nature of control: significiant influence or control

Helen R.

Notified on 1 July 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand44 56769 53447 06952 11642 15552 569
Current Assets46 47871 42448 80754 22844 32754 834
Debtors1 9111 8901 7382 1122 1722 265
Net Assets Liabilities353528   
Other Debtors1 9111 8901 7382 1122 1722 265
Other
Creditors46 44371 38948 77954 20044 29954 806
Net Current Assets Liabilities353528282828
Other Creditors1 4491 5001 1701 5731 7301 873
Total Assets Less Current Liabilities353528282828
Trade Creditors Trade Payables44 99469 88947 60952 62742 56952 933
Average Number Employees During Period  4233

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements