Lea Bridge Road Block A Management Company Limited LONDON


Lea Bridge Road Block A Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02356410. The Lea Bridge Road Block A Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 22 Courtland Avenue. Postal code: E4 6DU.

The firm has 3 directors, namely Beverley M., Stephen R. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 3 November 1996 and Beverley M. and Stephen R. have been with the company for the least time - from 25 May 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Beverley M. who worked with the the firm until 5 June 2018.

Lea Bridge Road Block A Management Company Limited Address / Contact

Office Address 22 Courtland Avenue
Office Address2 North Chingford
Town London
Post code E4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356410
Date of Incorporation Tue, 7th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 05 June 2018

Beverley M.

Position: Director

Appointed: 25 May 2000

Stephen R.

Position: Director

Appointed: 25 May 2000

Paul C.

Position: Director

Appointed: 03 November 1996

Lorraine B.

Position: Director

Appointed: 14 May 2002

Resigned: 31 August 2003

Beverley M.

Position: Secretary

Appointed: 01 February 2001

Resigned: 05 June 2018

John P.

Position: Director

Appointed: 30 November 1995

Resigned: 10 September 2004

Wasyl M.

Position: Director

Appointed: 04 August 1992

Resigned: 30 November 1995

Virginia W.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1995

Steven K.

Position: Director

Appointed: 31 December 1991

Resigned: 18 February 2007

J Nicholson & Son

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 17 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 17728 97829 79223 40310 477
Current Assets40 76240 24942 20540 65332 676
Debtors8 58511 27112 41317 25022 199
Other
Accrued Income8816417471192 224
Accrued Liabilities1 7141 8001 4913 3062 305
Creditors31 76231 24933 20531 65323 676
Net Current Assets Liabilities9 0009 0009 0009 0009 000
Total Assets Less Current Liabilities9 0009 0009 0009 0009 000
Trade Debtors Trade Receivables7 70410 63011 66617 13119 975

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, August 2023
Free Download (8 pages)

Company search

Advertisements