New Road Management Company Limited


Founded in 1986, New Road Management Company, classified under reg no. 02081068 is an active company. Currently registered at 202b Camberwell New Road SE5 0RR, the company has been in the business for thirty eight years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/29.

The firm has 4 directors, namely Lucy P., Josh L. and Mark H. and others. Of them, Mathew H. has been with the company the longest, being appointed on 26 April 2000 and Lucy P. has been with the company for the least time - from 30 November 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

New Road Management Company Limited Address / Contact

Office Address 202b Camberwell New Road
Office Address2 London
Town
Post code SE5 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02081068
Date of Incorporation Fri, 5th Dec 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 38 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Lucy P.

Position: Director

Appointed: 30 November 2007

Josh L.

Position: Director

Appointed: 11 August 2005

Mark H.

Position: Director

Appointed: 01 March 2004

Mathew H.

Position: Director

Appointed: 26 April 2000

Brian T.

Position: Secretary

Resigned: 30 December 1999

Katherine R.

Position: Secretary

Appointed: 13 February 2008

Resigned: 22 December 2022

Vanessa F.

Position: Director

Appointed: 30 November 2007

Resigned: 28 February 2015

Mathew H.

Position: Secretary

Appointed: 15 October 2002

Resigned: 13 February 2008

Dorothy T.

Position: Director

Appointed: 26 April 2000

Resigned: 04 October 2003

Daniel A.

Position: Director

Appointed: 26 April 2000

Resigned: 15 October 2002

Paul P.

Position: Director

Appointed: 26 April 2000

Resigned: 25 June 2001

Victoria S.

Position: Secretary

Appointed: 30 December 1999

Resigned: 15 October 2002

Katherine L.

Position: Director

Appointed: 20 May 1993

Resigned: 23 February 1995

Brian T.

Position: Director

Appointed: 31 December 1991

Resigned: 05 September 2005

Christopher J.

Position: Director

Appointed: 31 December 1991

Resigned: 26 April 2000

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 26 April 2000

Jonathan E.

Position: Director

Appointed: 31 December 1991

Resigned: 15 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-292022-09-29
Balance Sheet
Cash Bank On Hand7 8644 789
Current Assets7 86411 789
Debtors 7 000
Other Debtors 7 000
Property Plant Equipment6 0006 000
Other
Creditors 420
Net Current Assets Liabilities7 86411 369
Other Creditors 420
Property Plant Equipment Gross Cost6 000 
Total Assets Less Current Liabilities13 86417 369

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2022/09/29
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements