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

82 Mount Nod Road Management Company Limited LONDON


Founded in 1989, 82 Mount Nod Road Management Company, classified under reg no. 02407265 is an active company. Currently registered at 46 Lavender Grove E8 3LS, London the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Candice P., Thomas G. and Rupal K. and others. In addition one secretary - Beth M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

82 Mount Nod Road Management Company Limited Address / Contact

Office Address 46 Lavender Grove
Town London
Post code E8 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407265
Date of Incorporation Mon, 24th Jul 1989
Industry Dormant Company
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Candice P.

Position: Director

Appointed: 27 October 2022

Thomas G.

Position: Director

Appointed: 18 January 2022

Rupal K.

Position: Director

Appointed: 18 January 2022

Beth M.

Position: Secretary

Appointed: 06 January 2022

Beth M.

Position: Director

Appointed: 22 April 2021

Mike S.

Position: Director

Appointed: 17 August 2011

Martin D.

Position: Director

Appointed: 01 July 2009

Rachel P.

Position: Director

Appointed: 07 September 2007

Laura P.

Position: Director

Appointed: 22 April 2021

Resigned: 27 October 2022

Karen B.

Position: Secretary

Appointed: 28 October 2011

Resigned: 01 January 2022

Karen B.

Position: Director

Appointed: 28 October 2011

Resigned: 01 January 2022

Nicholas I.

Position: Director

Appointed: 28 October 2011

Resigned: 22 April 2021

Emma S.

Position: Director

Appointed: 22 June 2010

Resigned: 04 March 2022

Benjamin H.

Position: Director

Appointed: 04 July 2006

Resigned: 14 May 2010

Claire P.

Position: Director

Appointed: 11 May 2006

Resigned: 12 January 2009

Wendy N.

Position: Director

Appointed: 09 August 2005

Resigned: 10 April 2021

Suzanne C.

Position: Director

Appointed: 01 August 2004

Resigned: 17 August 2011

Martin D.

Position: Secretary

Appointed: 25 February 2003

Resigned: 02 January 2005

Nicholas S.

Position: Secretary

Appointed: 15 December 2002

Resigned: 20 October 2011

Celine S.

Position: Director

Appointed: 27 May 2002

Resigned: 04 July 2006

Lucy K.

Position: Director

Appointed: 10 February 2000

Resigned: 21 May 2002

Julius G.

Position: Secretary

Appointed: 10 February 2000

Resigned: 15 December 2002

Michael S.

Position: Director

Appointed: 15 October 1999

Resigned: 04 March 2005

Julius G.

Position: Director

Appointed: 08 August 1999

Resigned: 15 December 2002

Cheryl W.

Position: Director

Appointed: 02 June 1997

Resigned: 14 January 1999

Sarah J.

Position: Director

Appointed: 14 January 1996

Resigned: 15 October 1999

Marilyn K.

Position: Director

Appointed: 01 January 1996

Resigned: 30 April 1999

Sally M.

Position: Director

Appointed: 27 July 1994

Resigned: 18 July 1999

Nicholas S.

Position: Secretary

Appointed: 11 February 1992

Resigned: 10 February 2000

Neil S.

Position: Director

Appointed: 28 January 1992

Resigned: 29 April 2006

Nicholas S.

Position: Director

Appointed: 24 July 1991

Resigned: 28 October 2011

Elaine K.

Position: Director

Appointed: 24 July 1991

Resigned: 26 November 1992

John A.

Position: Director

Appointed: 24 July 1991

Resigned: 01 January 1996

Cheryl W.

Position: Director

Appointed: 24 July 1991

Resigned: 12 January 1991

Sandra W.

Position: Director

Appointed: 24 July 1991

Resigned: 14 January 1995

John M.

Position: Director

Appointed: 24 July 1991

Resigned: 28 January 1992

Lynne G.

Position: Director

Appointed: 24 July 1991

Resigned: 14 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 58422 188 
Current Assets23 58422 18824 230
Net Assets Liabilities23 58422 18824 230
Other
Net Current Assets Liabilities23 58422 18824 230
Total Assets Less Current Liabilities23 58422 18824 230

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (3 pages)

Company search