Ealing Broadway (oxford Road) Management Company Limited STEVENAGE


Founded in 1984, Ealing Broadway (oxford Road) Management Company, classified under reg no. 01788531 is an active company. Currently registered at Richmond House SG1 3QP, Stevenage the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely John O., Shushil C.. Of them, Shushil C. has been with the company the longest, being appointed on 20 March 2006 and John O. has been with the company for the least time - from 20 March 2012. As of 28 March 2024, there were 8 ex directors - Hazel W., Cheryl H. and others listed below. There were no ex secretaries.

Ealing Broadway (oxford Road) Management Company Limited Address / Contact

Office Address Richmond House
Office Address2 Walkern Road
Town Stevenage
Post code SG1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01788531
Date of Incorporation Thu, 2nd Feb 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

John O.

Position: Director

Appointed: 20 March 2012

Shushil C.

Position: Director

Appointed: 20 March 2006

Hazel W.

Position: Director

Resigned: 06 April 2023

Cheryl H.

Position: Director

Resigned: 13 November 2020

Shirley S.

Position: Director

Appointed: 20 March 2012

Resigned: 01 July 2018

Colin B.

Position: Director

Appointed: 11 February 1999

Resigned: 15 September 2000

Cara H.

Position: Director

Appointed: 01 January 1997

Resigned: 18 September 1998

Ethel O.

Position: Director

Appointed: 10 December 1991

Resigned: 28 March 1993

Richard P.

Position: Director

Appointed: 10 December 1991

Resigned: 07 March 1997

Cecile R.

Position: Director

Appointed: 10 December 1991

Resigned: 29 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand105 56989 21295 73971 462
Current Assets106 97693 36399 05974 827
Debtors1 4074 1513 3203 365
Net Assets Liabilities2 7002 7002 7002 700
Other Debtors1 4074 1512 8502 895
Property Plant Equipment67 79460 48553 72346 226
Other
Accumulated Depreciation Impairment Property Plant Equipment40 07147 38054 70562 202
Creditors159 935132 011134 950104 731
Increase From Depreciation Charge For Year Property Plant Equipment 7 3097 3257 497
Net Current Assets Liabilities94 84174 22683 92761 205
Number Shares Issued Fully Paid 545454
Other Creditors159 935132 011134 950104 731
Other Taxation Social Security Payable484782
Par Value Share 555
Property Plant Equipment Gross Cost107 865107 865108 428 
Total Additions Including From Business Combinations Property Plant Equipment  563 
Total Assets Less Current Liabilities162 635134 711137 650107 431
Trade Debtors Trade Receivables  470470

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts for the period up to 2022-03-31
filed on: 15th, December 2022
Free Download (8 pages)

Company search