You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Corrance Road Management Limited LONDON


Founded in 1983, 8 Corrance Road Management, classified under reg no. 01729035 is an active company. Currently registered at 44 Sandmere Road SW4 7QJ, London the company has been in the business for fourty one years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Fri, 24th Jun 2022.

The firm has 2 directors, namely Emmanuel F., Stephan L.. Of them, Stephan L. has been with the company the longest, being appointed on 30 June 2005 and Emmanuel F. has been with the company for the least time - from 13 July 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Elise B. who worked with the the firm until 1 March 2001.

8 Corrance Road Management Limited Address / Contact

Office Address 44 Sandmere Road
Town London
Post code SW4 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729035
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 24th June
Company age 41 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Emmanuel F.

Position: Director

Appointed: 13 July 2012

Stephan L.

Position: Director

Appointed: 30 June 2005

Sara V.

Position: Director

Appointed: 30 March 2007

Resigned: 13 July 2012

Willowbank Professional Services Limited

Position: Corporate Secretary

Appointed: 20 February 2006

Resigned: 20 February 2006

Stuart S.

Position: Director

Appointed: 30 June 2004

Resigned: 30 March 2007

Willowbank Professional Services Limited

Position: Corporate Secretary

Appointed: 01 March 2001

Resigned: 25 July 2022

Elise B.

Position: Secretary

Appointed: 06 November 2000

Resigned: 01 March 2001

Elise B.

Position: Director

Appointed: 28 June 1996

Resigned: 30 June 2004

Laura M.

Position: Director

Appointed: 26 July 1994

Resigned: 26 July 1994

Heather T.

Position: Director

Appointed: 20 July 1994

Resigned: 28 June 1996

Willowdale Professional Services Limited

Position: Corporate Secretary

Appointed: 15 July 1994

Resigned: 06 November 2000

Laura M.

Position: Director

Appointed: 26 July 1991

Resigned: 09 September 1993

Aros M.

Position: Director

Appointed: 26 July 1991

Resigned: 30 June 2005

Mimi L.

Position: Director

Appointed: 26 July 1991

Resigned: 20 July 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Stephan L. This PSC and has 25-50% shares. Another entity in the PSC register is Emmanuel F. This PSC owns 25-50% shares.

Stephan L.

Notified on 26 July 2016
Nature of control: 25-50% shares

Emmanuel F.

Notified on 26 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Net Worth44444     
Balance Sheet
Current Assets4444444444
Net Assets Liabilities    444444
Cash Bank In Hand444       
Net Assets Liabilities Including Pension Asset Liability44444     
Tangible Fixed Assets6 3646 3646 364       
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds44444     
Other
Creditors    6 3646 3646 3646 3646 3646 364
Fixed Assets6 3646 3646 3646 3646 3646 3646 3646 3646 3646 364
Net Current Assets Liabilities4-6 360-6 3604444444
Total Assets Less Current Liabilities6 3686 36846 3686 3686 3686 3686 3686 3686 368
Creditors Due After One Year6 3646 3646 3646 3646 364     
Creditors Due Within One Year 6 3646 364       
Non-instalment Debts Due After5 Years6 3646 3646 3646 3646 364     
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation6 3646 3646 364       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search