You are here: bizstats.co.uk > a-z index > 8 list > 81 list

81 Bushwood Road Limited RICHMOND


81 Bushwood Road started in year 1983 as Private Limited Company with registration number 01733360. The 81 Bushwood Road company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Richmond at 199 Sandycombe Road. Postal code: TW9 2EW.

The company has 4 directors, namely Jack S., Jacqueline C. and Rosemary S. and others. Of them, Geoffrey N. has been with the company the longest, being appointed on 21 September 1997 and Jack S. has been with the company for the least time - from 15 December 2023. 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.

81 Bushwood Road Limited Address / Contact

Office Address 199 Sandycombe Road
Town Richmond
Post code TW9 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01733360
Date of Incorporation Tue, 21st Jun 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jack S.

Position: Director

Appointed: 15 December 2023

Jacqueline C.

Position: Director

Appointed: 12 April 2021

Rosemary S.

Position: Director

Appointed: 07 April 2021

Geoffrey N.

Position: Director

Appointed: 21 September 1997

David L.

Position: Secretary

Appointed: 17 June 2012

Resigned: 01 February 2023

Sandrine L.

Position: Director

Appointed: 15 September 2011

Resigned: 26 July 2019

Peter L.

Position: Director

Appointed: 14 November 2010

Resigned: 26 July 2019

James S.

Position: Director

Appointed: 08 October 2010

Resigned: 07 December 2023

Robert T.

Position: Director

Appointed: 29 September 2002

Resigned: 12 November 2003

Neil P.

Position: Director

Appointed: 12 December 1999

Resigned: 29 September 2002

Noel H.

Position: Director

Appointed: 15 January 1995

Resigned: 25 June 1998

Cecile C.

Position: Director

Appointed: 11 September 1994

Resigned: 21 September 1997

Yvonne E.

Position: Secretary

Appointed: 30 August 1994

Resigned: 17 May 2012

Yvonne E.

Position: Director

Appointed: 30 August 1994

Resigned: 21 September 2012

Juliet C.

Position: Director

Appointed: 05 December 1992

Resigned: 03 November 1994

Simon W.

Position: Director

Appointed: 31 December 1991

Resigned: 12 September 2012

Basil P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 March 1992

Mark T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100      
Balance Sheet
Current Assets  9 1773 1442 3282 1215 7133 700
Net Assets Liabilities  8 4362 3991 6081 537  
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Creditors  21257207203 476720
Net Current Assets Liabilities  9 1563 1191 6081 5372 2372 980
Total Assets Less Current Liabilities  9 1563 1192 3281 5372 2372 980
Accrued Liabilities Not Expressed Within Creditors Subtotal  720720720   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    176136  
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 13th, April 2023
Free Download (5 pages)

Company search