You are here: bizstats.co.uk > a-z index > N list > NO list

No. 4 Beauchamp Road (east Molesey) Management Company Limited SURREY


Founded in 1990, No. 4 Beauchamp Road (east Molesey) Management Company, classified under reg no. 02461719 is an active company. Currently registered at 4 Beauchamp Road KT8 0PA, Surrey the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Christina G., Ingrid P. and Kathleen S. and others. Of them, Maxton B. has been with the company the longest, being appointed on 1 May 2002 and Christina G. has been with the company for the least time - from 1 August 2022. At present 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.

No. 4 Beauchamp Road (east Molesey) Management Company Limited Address / Contact

Office Address 4 Beauchamp Road
Office Address2 East Molesey
Town Surrey
Post code KT8 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461719
Date of Incorporation Mon, 22nd Jan 1990
Industry Other accommodation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christina G.

Position: Director

Appointed: 01 August 2022

Ingrid P.

Position: Director

Appointed: 09 January 2013

Kathleen S.

Position: Director

Appointed: 17 January 2011

Stephen G.

Position: Director

Appointed: 01 May 2010

Maxton B.

Position: Director

Appointed: 01 May 2002

Douglas S.

Position: Director

Appointed: 03 July 2009

Resigned: 27 March 2011

Douglas S.

Position: Secretary

Appointed: 03 July 2009

Resigned: 23 May 2011

Karl R.

Position: Secretary

Appointed: 02 September 2006

Resigned: 29 May 2009

Mark T.

Position: Director

Appointed: 28 April 2006

Resigned: 09 January 2013

Karl R.

Position: Director

Appointed: 29 October 2005

Resigned: 29 May 2009

Lavinia R.

Position: Director

Appointed: 18 December 2004

Resigned: 28 October 2005

Karen L.

Position: Director

Appointed: 29 August 2001

Resigned: 03 July 2009

Nicholas J.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 September 2006

Nicholas J.

Position: Director

Appointed: 23 February 1999

Resigned: 18 May 2006

Damon T.

Position: Director

Appointed: 23 February 1999

Resigned: 20 April 2002

Nichola T.

Position: Secretary

Appointed: 23 February 1999

Resigned: 31 March 2000

Nichola T.

Position: Director

Appointed: 23 February 1999

Resigned: 09 March 2010

Arthur S.

Position: Director

Appointed: 23 February 1999

Resigned: 29 August 2001

Hugh T.

Position: Director

Appointed: 23 February 1999

Resigned: 17 December 2004

Philip E.

Position: Secretary

Appointed: 15 December 1995

Resigned: 24 February 1999

Andrew R.

Position: Director

Appointed: 15 December 1995

Resigned: 16 February 1999

Philip E.

Position: Director

Appointed: 15 December 1995

Resigned: 24 February 1999

John B.

Position: Director

Appointed: 22 January 1992

Resigned: 15 December 1995

Audrey B.

Position: Director

Appointed: 22 January 1992

Resigned: 15 December 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Stephen G. This PSC has 25-50% voting rights and has 25-50% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth13 3947 616  
Balance Sheet
Current Assets15 27410 0967 8936 426
Net Assets Liabilities Including Pension Asset Liability13 3947 616  
Reserves/Capital
Shareholder Funds13 3947 616  
Other
Creditors 2 4801 040890
Net Current Assets Liabilities13 3947 6166 8535 536
Total Assets Less Current Liabilities13 3947 6166 8535 536
Creditors Due Within One Year1 8802 480  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (4 pages)

Company search

Advertisements