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

81 London Road Property Management Limited KENT


Founded in 2001, 81 London Road Property Management, classified under reg no. 04184407 is an active company. Currently registered at 105a St Johns Road TN4 9TU, Kent the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Daniel H., Michelle S. and Scott B.. In addition one secretary - Michelle S. - is with the company. As of 29 April 2024, there were 5 ex directors - Benjamin B., Benjamin B. and others listed below. There were no ex secretaries.

81 London Road Property Management Limited Address / Contact

Office Address 105a St Johns Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN4 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04184407
Date of Incorporation Wed, 21st Mar 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Daniel H.

Position: Director

Appointed: 08 June 2020

Michelle S.

Position: Director

Appointed: 12 May 2001

Scott B.

Position: Director

Appointed: 21 March 2001

Michelle S.

Position: Secretary

Appointed: 21 March 2001

Benjamin B.

Position: Director

Appointed: 24 March 2020

Resigned: 08 June 2020

Benjamin B.

Position: Director

Appointed: 14 December 2011

Resigned: 24 March 2020

Alastair W.

Position: Director

Appointed: 19 January 2006

Resigned: 14 December 2011

Andrew B.

Position: Director

Appointed: 01 March 2002

Resigned: 19 January 2006

Matthew L.

Position: Director

Appointed: 12 May 2001

Resigned: 11 January 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2001

Resigned: 21 March 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 March 2001

Resigned: 21 March 2001

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Daniel H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Scott B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michelle S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel H.

Notified on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Scott B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michelle S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin B.

Notified on 24 March 2020
Ceased on 8 June 2020
Nature of control: 25-50% shares

Benjamin B.

Notified on 6 April 2016
Ceased on 24 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 9001 933       
Balance Sheet
Cash Bank In Hand2 3112 592       
Cash Bank On Hand 2 5923 0144 0657 2355 0175 8136 768907
Current Assets2 3122 5933 014      
Debtors11       
Other Debtors 1       
Property Plant Equipment 1111111 
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 8961 929       
Shareholder Funds1 9001 933       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5151 5151 5151 5151 5151 5151 516 
Average Number Employees During Period    33333
Creditors 6611 0772 1265 2903 0673 8584 809605
Creditors Due Within One Year413661       
Net Current Assets Liabilities1 8991 9321 9371 9391 9451 9501 9551 959302
Number Shares Allotted 4       
Other Creditors 6631 0792 1275 2903 0653 8554 805601
Other Taxation Social Security Payable -2-2-1 2344
Par Value Share 1       
Property Plant Equipment Gross Cost 1 5161 5161 5161 5161 5161 5161 516 
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation1 516        
Tangible Fixed Assets Depreciation1 515        
Total Assets Less Current Liabilities1 9001 9331 9381 9401 9461 9511 9561 960302

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements