Founded in 2005, 8 Lunham Road, classified under reg no. 05544210 is an active company. Currently registered at 8 Lunham Road SE19 1AA, the company has been in the business for nineteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.
At the moment there are 4 directors in the the firm, namely George H., Christopher M. and Christopher S. and others. In addition one secretary - Christopher S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick G. who worked with the the firm until 14 February 2022.
Office Address | 8 Lunham Road |
Office Address2 | London |
Town | |
Post code | SE19 1AA |
Country of origin | United Kingdom |
Registration Number | 05544210 |
Date of Incorporation | Tue, 23rd Aug 2005 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st August |
Company age | 19 years old |
Account next due date | Fri, 31st May 2024 (35 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 19th Jan 2024 (2024-01-19) |
Last confirmation statement dated | Thu, 5th Jan 2023 |
The register of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Hayley B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Patrick G. This PSC owns 25-50% shares. The third one is Paul S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.
Hayley B.
Notified on | 18 November 2020 |
Ceased on | 4 December 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Patrick G.
Notified on | 6 April 2016 |
Ceased on | 4 December 2020 |
Nature of control: |
25-50% shares |
Paul S.
Notified on | 6 April 2016 |
Ceased on | 20 November 2020 |
Nature of control: |
25-50% shares |
Lis L.
Notified on | 6 April 2016 |
Ceased on | 18 November 2020 |
Nature of control: |
25-50% shares |
Robert G.
Notified on | 6 April 2016 |
Ceased on | 1 November 2020 |
Nature of control: |
25-50% shares |
Rachel D.
Notified on | 6 April 2016 |
Ceased on | 1 November 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 17 684 | 16 908 | 17 280 | 18 725 | 8 923 | 7 215 | 7 284 |
Other | |||||||
Creditors | 17 680 | 16 904 | 17 276 | 18 721 | 8 919 | 7 211 | 7 280 |
Net Current Assets Liabilities | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Other Creditors | 17 680 | 16 904 | |||||
Total Assets Less Current Liabilities | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 27th November 2023 filed on: 29th, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy