Albion Road Sutton Management Limited EPSOM


Albion Road Sutton Management started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02233360. The Albion Road Sutton Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Epsom at 15 Stoneleigh Crescent. Postal code: KT19 0RT.

The company has 2 directors, namely Chandralatha D., Graham Y.. Of them, Graham Y. has been with the company the longest, being appointed on 23 November 2004 and Chandralatha D. has been with the company for the least time - from 24 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albion Road Sutton Management Limited Address / Contact

Office Address 15 Stoneleigh Crescent
Town Epsom
Post code KT19 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233360
Date of Incorporation Mon, 21st Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Chandralatha D.

Position: Director

Appointed: 24 September 2021

Cecpm Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Graham Y.

Position: Director

Appointed: 23 November 2004

Andrew C.

Position: Secretary

Appointed: 06 March 2007

Resigned: 01 December 2015

Natalie H.

Position: Director

Appointed: 27 February 2007

Resigned: 29 September 2009

Latha D.

Position: Director

Appointed: 11 May 2006

Resigned: 07 December 2007

Jpw Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 06 March 2007

Chandralatha W.

Position: Director

Appointed: 08 June 2004

Resigned: 11 May 2006

Sylvia T.

Position: Director

Appointed: 08 June 2004

Resigned: 25 July 2006

Antony E.

Position: Director

Appointed: 09 April 2001

Resigned: 08 June 2004

Graham Y.

Position: Director

Appointed: 27 February 2001

Resigned: 08 June 2004

Betty C.

Position: Director

Appointed: 27 February 2001

Resigned: 09 April 2001

Gareth W.

Position: Director

Appointed: 27 February 2001

Resigned: 08 June 2004

Stewart R.

Position: Secretary

Appointed: 27 February 2001

Resigned: 30 November 2004

Roger S.

Position: Director

Appointed: 01 March 1999

Resigned: 27 February 2001

Trevor A.

Position: Secretary

Appointed: 01 October 1998

Resigned: 27 February 2001

Graham Y.

Position: Director

Appointed: 12 November 1996

Resigned: 28 February 1999

Tracey S.

Position: Secretary

Appointed: 12 November 1996

Resigned: 30 September 1998

Trevor B.

Position: Director

Appointed: 12 November 1996

Resigned: 31 July 1998

Dorothy R.

Position: Secretary

Appointed: 31 August 1994

Resigned: 12 November 1996

Dorothy R.

Position: Director

Appointed: 01 July 1994

Resigned: 12 November 1996

Tony O.

Position: Director

Appointed: 03 December 1991

Resigned: 21 November 1996

Yvonne S.

Position: Secretary

Appointed: 03 December 1991

Resigned: 31 August 1994

Susan H.

Position: Director

Appointed: 03 December 1991

Resigned: 30 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand13 51415 36314 332
Current Assets26 86628 29027 800
Debtors13 35212 92713 468
Net Assets Liabilities11 85713 37011 981
Other Debtors11 82311 78712 125
Other
Average Number Employees During Period 11
Balances With Banks13 51415 36314 332
Cost Sales11 73911 747 
Creditors15 00914 92015 819
Deferred Income13 26013 26013 640
Other Payables Accrued Expenses1 7491 6602 179
Prepayments373373397
Profit Loss9511 513 
Profit Loss On Ordinary Activities Before Tax9511 513 
Trade Debtors Trade Receivables1 156767946
Turnover Revenue12 69013 260 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
Free Download (6 pages)

Company search