London Road (st. Albans) Management Company Limited SOUTHAMPTON


Founded in 1989, London Road (st. Albans) Management Company, classified under reg no. 02435973 is an active company. Currently registered at 62 Rumbridge Street SO40 9DS, Southampton the company has been in the business for thirty five years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on Saturday 24th December 2022.

The company has 2 directors, namely Christopher F., Alex S.. Of them, Alex S. has been with the company the longest, being appointed on 25 October 2015 and Christopher F. has been with the company for the least time - from 19 October 2018. 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.

London Road (st. Albans) Management Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435973
Date of Incorporation Wed, 25th Oct 1989
Industry Residents property management
End of financial Year 24th December
Company age 35 years old
Account next due date Tue, 24th Sep 2024 (151 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Christopher F.

Position: Director

Appointed: 19 October 2018

Hms Property Management Services Limited

Position: Corporate Secretary

Appointed: 30 December 2017

Alex S.

Position: Director

Appointed: 25 October 2015

Rumball S.

Position: Secretary

Appointed: 02 May 2017

Resigned: 30 December 2017

Michael W.

Position: Secretary

Appointed: 01 June 2015

Resigned: 19 January 2017

Ravi L.

Position: Director

Appointed: 05 May 2015

Resigned: 18 March 2020

Estelle W.

Position: Director

Appointed: 11 October 2010

Resigned: 19 January 2017

Iain B.

Position: Director

Appointed: 01 June 2010

Resigned: 31 March 2014

Susan S.

Position: Director

Appointed: 16 October 2008

Resigned: 12 February 2010

Howard T.

Position: Secretary

Appointed: 04 April 2007

Resigned: 05 May 2014

Jitka M.

Position: Director

Appointed: 04 April 2007

Resigned: 20 June 2008

William C.

Position: Director

Appointed: 03 November 2005

Resigned: 07 September 2011

Howard T.

Position: Director

Appointed: 10 June 2004

Resigned: 05 May 2014

William C.

Position: Secretary

Appointed: 10 June 2004

Resigned: 04 April 2007

Lindsay O.

Position: Director

Appointed: 10 June 2004

Resigned: 30 June 2005

Mimma S.

Position: Director

Appointed: 16 May 2000

Resigned: 10 June 2004

Robert B.

Position: Director

Appointed: 23 November 1999

Resigned: 16 May 2000

Sebastiane A.

Position: Secretary

Appointed: 01 July 1999

Resigned: 10 June 2004

Michael B.

Position: Secretary

Appointed: 18 May 1998

Resigned: 23 November 1999

Maria S.

Position: Secretary

Appointed: 08 February 1995

Resigned: 27 February 1998

Maria S.

Position: Director

Appointed: 08 February 1995

Resigned: 27 February 1998

Obi H.

Position: Director

Appointed: 08 February 1995

Resigned: 27 February 1998

John S.

Position: Director

Appointed: 08 February 1995

Resigned: 01 January 1998

Sabrina M.

Position: Director

Appointed: 20 March 1992

Resigned: 07 December 1999

Claire B.

Position: Director

Appointed: 25 October 1991

Resigned: 08 February 1995

Richard P.

Position: Director

Appointed: 25 October 1991

Resigned: 28 November 1994

Stuart G.

Position: Director

Appointed: 25 October 1991

Resigned: 28 August 1994

Alan M.

Position: Director

Appointed: 25 October 1991

Resigned: 08 February 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-24
Net Worth7 59110 29512 32912 559
Balance Sheet
Cash Bank In Hand5 8879 36810 84413 959
Current Assets10 73412 77713 57715 899
Debtors4 8473 4092 7331 940
Reserves/Capital
Profit Loss Account Reserve7 59110 29512 32912 559
Shareholder Funds7 59110 29512 32912 559
Other
Creditors Due Within One Year3 1432 4821 2483 340
Net Current Assets Liabilities7 59110 29512 32912 559
Total Assets Less Current Liabilities7 59110 29512 32912 559

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 24th December 2022
filed on: 1st, June 2023
Free Download (2 pages)

Company search

Advertisements