You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Effingham Road Limited SURBITON


Founded in 1993, 9 Effingham Road, classified under reg no. 02847469 is an active company. Currently registered at 9 Effingham Road KT6 5JZ, Surbiton the company has been in the business for thirty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Jonas B. and Tom P.. In addition one secretary - Tom P. - is with the company. At the moment 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.

9 Effingham Road Limited Address / Contact

Office Address 9 Effingham Road
Office Address2 Long Ditton
Town Surbiton
Post code KT6 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847469
Date of Incorporation Wed, 25th Aug 1993
Industry Residents property management
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Jonas B.

Position: Director

Appointed: 01 November 2023

Tom P.

Position: Secretary

Appointed: 20 February 2023

Tom P.

Position: Director

Appointed: 18 June 2021

James G.

Position: Secretary

Appointed: 26 October 2020

Resigned: 20 February 2023

James G.

Position: Director

Appointed: 21 November 2018

Resigned: 20 February 2023

Eleanor M.

Position: Director

Appointed: 21 November 2018

Resigned: 20 February 2023

Kathryn M.

Position: Secretary

Appointed: 24 October 2016

Resigned: 26 October 2020

Julian F.

Position: Director

Appointed: 24 October 2016

Resigned: 21 November 2018

Nicholas B.

Position: Director

Appointed: 15 September 2007

Resigned: 18 June 2021

Michael C.

Position: Secretary

Appointed: 15 September 2007

Resigned: 24 October 2016

James A.

Position: Director

Appointed: 31 October 2003

Resigned: 15 September 2007

James A.

Position: Secretary

Appointed: 31 October 2003

Resigned: 15 September 2007

Michael C.

Position: Director

Appointed: 31 March 2001

Resigned: 24 October 2016

Richard T.

Position: Secretary

Appointed: 14 March 2001

Resigned: 18 October 2003

Richard T.

Position: Director

Appointed: 14 March 2001

Resigned: 05 March 2005

Annemarie N.

Position: Director

Appointed: 01 August 1998

Resigned: 01 April 2001

Duncan N.

Position: Director

Appointed: 01 August 1998

Resigned: 01 April 2001

Sigrid L.

Position: Secretary

Appointed: 01 March 1997

Resigned: 30 March 2001

Sigrid L.

Position: Director

Appointed: 05 October 1993

Resigned: 30 March 2001

Deborah S.

Position: Director

Appointed: 05 October 1993

Resigned: 28 February 1997

Kathryn M.

Position: Director

Appointed: 05 October 1993

Resigned: 01 November 2023

Deborah S.

Position: Secretary

Appointed: 25 August 1993

Resigned: 28 February 1997

Duncan M.

Position: Director

Appointed: 25 August 1993

Resigned: 01 November 2023

Stephen D.

Position: Director

Appointed: 25 August 1993

Resigned: 28 February 1997

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is Tom P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Nicholas B. This PSC owns 25-50% shares. Then there is Julian F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Tom P.

Notified on 18 June 2021
Nature of control: 25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 25-50% shares

Julian F.

Notified on 24 October 2016
Ceased on 5 November 2020
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 24 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth556556556     
Balance Sheet
Current Assets66666666
Net Assets Liabilities  556556556556556556
Cash Bank In Hand66      
Net Assets Liabilities Including Pension Asset Liability556556556     
Reserves/Capital
Called Up Share Capital666     
Profit Loss Account Reserve550       
Shareholder Funds556556556     
Other
Fixed Assets550550550550550550550550
Net Current Assets Liabilities66666666
Total Assets Less Current Liabilities556556556556556556556556
Other Aggregate Reserves 550550     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements