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

83 Elsham Road Management Limited


Founded in 1987, 83 Elsham Road Management, classified under reg no. 02165982 is an active company. Currently registered at 83 Elsham Road W14 8HH, the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Max C., Nicholas M. and Francois G. and others. In addition one secretary - Philippa T. - is with the company. As of 19 April 2024, there were 14 ex directors - Caiphas C., Pietro S. and others listed below. There were no ex secretaries.

83 Elsham Road Management Limited Address / Contact

Office Address 83 Elsham Road
Office Address2 London
Town
Post code W14 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02165982
Date of Incorporation Thu, 17th Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Max C.

Position: Director

Appointed: 17 July 2023

Nicholas M.

Position: Director

Appointed: 06 July 2023

Philippa T.

Position: Secretary

Appointed: 14 August 2012

Francois G.

Position: Director

Appointed: 01 August 2006

Philippa T.

Position: Director

Appointed: 10 March 1994

Caiphas C.

Position: Director

Resigned: 17 July 2023

Pietro S.

Position: Director

Appointed: 14 January 2015

Resigned: 26 June 2023

Georgia C.

Position: Director

Appointed: 01 March 2013

Resigned: 20 January 2024

Amalia B.

Position: Director

Appointed: 01 March 2013

Resigned: 17 March 2015

Laura L.

Position: Director

Appointed: 14 October 2005

Resigned: 30 January 2008

Abigail M.

Position: Director

Appointed: 01 April 1999

Resigned: 30 June 2006

Diego F.

Position: Director

Appointed: 12 June 1997

Resigned: 01 December 1999

Jonathan D.

Position: Director

Appointed: 10 March 1994

Resigned: 12 June 1997

John T.

Position: Director

Appointed: 10 March 1994

Resigned: 12 June 1998

Conrad B.

Position: Director

Appointed: 26 March 1992

Resigned: 10 March 1994

Peggy D.

Position: Director

Appointed: 26 March 1992

Resigned: 07 July 2012

David S.

Position: Director

Appointed: 26 March 1992

Resigned: 14 November 2005

Stephen J.

Position: Director

Appointed: 26 March 1992

Resigned: 10 March 1994

Juliet S.

Position: Director

Appointed: 26 March 1992

Resigned: 14 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 4135 4453 08515 4292 7923 6204 4003 0965 864
Cash Bank In Hand2 6371 715       
Debtors1 7763 730       
Tangible Fixed Assets2 4682 468       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  336348360360378454480
Creditors  5 21717 5494 9005 7286 4905 1107 852
Fixed Assets2 4682 4682 4682 4682 4682 4682 4682 4682 468
Net Current Assets Liabilities-2 468-2 468-2 132-2 120-2 108-2 108-2 090-2 014-1 988
Total Assets Less Current Liabilities  336348360360378454480
Creditors Due Within One Year6 8817 913       
Tangible Fixed Assets Cost Or Valuation2 4682 468       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements