Goodmayes Road Management Company Limited BUCKHURST HILL


Founded in 1995, Goodmayes Road Management Company, classified under reg no. 03073572 is an active company. Currently registered at 62 Queens Road IG9 5BY, Buckhurst Hill the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Stephen H., Gurpreet R. and Samuel B. and others. In addition one secretary - John R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jaqueline J. who worked with the the firm until 15 October 2007.

Goodmayes Road Management Company Limited Address / Contact

Office Address 62 Queens Road
Town Buckhurst Hill
Post code IG9 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073572
Date of Incorporation Wed, 28th Jun 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Stephen H.

Position: Director

Appointed: 28 August 2012

Gurpreet R.

Position: Director

Appointed: 07 August 2012

Samuel B.

Position: Director

Appointed: 02 August 2012

Imran H.

Position: Director

Appointed: 01 July 2009

John R.

Position: Secretary

Appointed: 16 October 2007

John R.

Position: Director

Appointed: 08 September 2006

Bryan R.

Position: Director

Appointed: 11 April 2003

Jaqueline J.

Position: Secretary

Appointed: 19 March 2007

Resigned: 15 October 2007

Jacqueline J.

Position: Director

Appointed: 30 October 2006

Resigned: 15 October 2007

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 11 July 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 11 March 2006

Richard H.

Position: Director

Appointed: 02 May 2001

Resigned: 07 July 2006

Lisa B.

Position: Director

Appointed: 22 April 1999

Resigned: 18 August 2006

Denise S.

Position: Director

Appointed: 22 April 1999

Resigned: 29 September 2000

Susan S.

Position: Director

Appointed: 22 April 1999

Resigned: 31 December 1999

Company Secretaries (hertford) Limited

Position: Corporate Secretary

Appointed: 28 June 1995

Resigned: 14 October 2003

Company Secretaries (hertford) Limited

Position: Corporate Director

Appointed: 28 June 1995

Resigned: 22 April 1999

Corporate Property Management Limited

Position: Corporate Director

Appointed: 28 June 1995

Resigned: 22 April 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Bryan R. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is John R. This PSC has significiant influence or control over the company,.

Bryan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand31 04135 22534 18433 62534 75938 87226 96831 021
Current Assets34 59538 87335 93735 71336 89340 66629 20533 591
Debtors3 5543 6481 7532 0882 1341 7942 2372 570
Net Assets Liabilities33 53035 19130 94731 14729 80931 85923 96823 783
Other Debtors3 5542 152150     
Property Plant Equipment5 3504 0932 8363 4441 641937233 
Other
Accrued Liabilities 7 6087 5227 4235 6919 6115 0599 462
Accumulated Depreciation Impairment Property Plant Equipment14 01715 27416 53118 10619 90920 61321 31721 550
Additions Other Than Through Business Combinations Property Plant Equipment   2 183    
Administrative Expenses12 16815 89423 26417 96219 19815 27625 71817 857
Comprehensive Income Expense5 6851 661-4 244200-1 3382 050-7 891-185
Creditors6 4157 7757 8268 0108 7259 7445 4709 808
Depreciation Expense Property Plant Equipment1 2561 2571 2571 5761 803705704233
Gross Profit Loss    17 86017 32617 82717 672
Increase From Depreciation Charge For Year Property Plant Equipment 1 257-1 2571 5751 803704704233
Net Current Assets Liabilities28 18031 09828 11127 70328 16830 92223 73523 783
Operating Profit Loss5 6851 661-4 244200-1 338   
Other Creditors6 4157 775304168168118117117
Other Operating Income Format1  869     
Prepayments 1 4961 4571 5771 6941 7941 9402 116
Profit Loss5 6851 661-4 244200-1 3382 050-7 891-185
Profit Loss On Ordinary Activities Before Tax5 6851 661-4 244200-1 3382 050-7 891-185
Property Plant Equipment Gross Cost19 36719 36719 36721 55021 55021 55021 55021 550
Trade Creditors Trade Payables   4192 86615294229
Trade Debtors Trade Receivables  146511440 297454
Turnover Revenue17 85317 55518 15118 16217 86017 32617 82717 672

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 26th, March 2024
Free Download (13 pages)

Company search