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

82 Ewell Road (management) Limited SURREY


Founded in 1983, 82 Ewell Road (management), classified under reg no. 01778463 is an active company. Currently registered at 82 Ewell Road KT6 6EX, Surrey the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Charlotte K., Christopher B. and Charlotte H. and others. In addition one secretary - Adam G. - is with the firm. As of 27 April 2024, there were 21 ex directors - Michal C., Naomi H. and others listed below. There were no ex secretaries.

82 Ewell Road (management) Limited Address / Contact

Office Address 82 Ewell Road
Office Address2 Surbiton
Town Surrey
Post code KT6 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01778463
Date of Incorporation Thu, 15th Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Charlotte K.

Position: Director

Appointed: 28 June 2019

Christopher B.

Position: Director

Appointed: 03 June 2019

Charlotte H.

Position: Director

Appointed: 17 December 2013

Mark C.

Position: Director

Appointed: 01 October 2009

Donna H.

Position: Director

Appointed: 09 September 1999

Colin H.

Position: Director

Appointed: 06 January 1998

Adam G.

Position: Secretary

Appointed: 07 March 1997

Claire A.

Position: Director

Appointed: 06 November 1992

Adam G.

Position: Director

Appointed: 26 May 1992

Michal C.

Position: Director

Appointed: 16 February 2015

Resigned: 28 June 2019

Naomi H.

Position: Director

Appointed: 16 December 2011

Resigned: 17 February 2015

Giovanni B.

Position: Director

Appointed: 05 December 2011

Resigned: 17 December 2013

Martin H.

Position: Director

Appointed: 22 October 2010

Resigned: 29 March 2017

David B.

Position: Director

Appointed: 29 March 2007

Resigned: 16 December 2011

Ben W.

Position: Director

Appointed: 14 May 2004

Resigned: 23 February 2007

David G.

Position: Director

Appointed: 16 January 2003

Resigned: 22 December 2010

Gareth E.

Position: Director

Appointed: 03 July 2000

Resigned: 16 January 2003

Richard A.

Position: Director

Appointed: 26 January 2000

Resigned: 14 May 2004

Joanne V.

Position: Director

Appointed: 26 July 1999

Resigned: 03 July 2000

Carlos D.

Position: Director

Appointed: 31 July 1997

Resigned: 19 December 2007

Nicholas C.

Position: Director

Appointed: 31 October 1996

Resigned: 01 April 1999

Adrienne M.

Position: Director

Appointed: 23 May 1994

Resigned: 31 October 1996

Andrea K.

Position: Director

Appointed: 18 June 1993

Resigned: 16 August 1996

Fergus C.

Position: Director

Appointed: 26 May 1992

Resigned: 07 March 1997

Antony F.

Position: Director

Appointed: 26 May 1992

Resigned: 06 November 1992

Monica W.

Position: Director

Appointed: 26 May 1992

Resigned: 18 June 1993

Philip D.

Position: Director

Appointed: 26 May 1992

Resigned: 31 July 1997

Anne B.

Position: Director

Appointed: 26 May 1992

Resigned: 29 March 2007

Claire N.

Position: Director

Appointed: 26 May 1992

Resigned: 27 May 1999

Jay S.

Position: Director

Appointed: 26 May 1992

Resigned: 03 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7354 7803 1564 6223 8196 3654 9394 757
Net Assets Liabilities100100100100100100100100
Other
Creditors6354 6803 0564 5223 7196 2654 8394 657
Number Shares Issued Fully Paid 8888888
Other Creditors6354 6803 0564 5223 7196 2654 8394 657
Par Value Share  131313131313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements