One Morshead Road Management Company Limited STANMORE


Founded in 1994, One Morshead Road Management Company, classified under reg no. 02973498 is an active company. Currently registered at 15 Brockley Avenue HA7 4LX, Stanmore the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Nyall J. and Joanne G.. In addition one secretary - Nyall J. - is with the firm. 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.

One Morshead Road Management Company Limited Address / Contact

Office Address 15 Brockley Avenue
Town Stanmore
Post code HA7 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973498
Date of Incorporation Wed, 5th Oct 1994
Industry Combined facilities support activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Nyall J.

Position: Secretary

Appointed: 22 October 2012

Nyall J.

Position: Director

Appointed: 24 November 2006

Joanne G.

Position: Director

Appointed: 20 May 1998

Leading Ways Ltd

Position: Corporate Secretary

Appointed: 11 February 2009

Resigned: 22 October 2012

Nyall J.

Position: Secretary

Appointed: 26 March 2008

Resigned: 10 February 2009

Adarsh R.

Position: Director

Appointed: 24 November 2006

Resigned: 31 August 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 13 February 2008

Martin W.

Position: Secretary

Appointed: 01 June 2001

Resigned: 10 March 2003

Patrick H.

Position: Director

Appointed: 12 November 1999

Resigned: 24 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1998

Resigned: 01 June 2001

Mei Y.

Position: Director

Appointed: 05 October 1994

Resigned: 20 May 1998

Susan P.

Position: Secretary

Appointed: 05 October 1994

Resigned: 20 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 1994

Resigned: 05 October 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1994

Resigned: 05 October 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Nyall J. The abovementioned PSC has significiant influence or control over this company,.

Nyall J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1212      
Balance Sheet
Cash Bank On Hand  1212  1212
Current Assets 12121212   
Net Assets Liabilities 12121212121212
Cash Bank In Hand1212      
Net Assets Liabilities Including Pension Asset Liability1212      
Reserves/Capital
Shareholder Funds1212      
Other
Net Current Assets Liabilities 121212121212 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    121212 
Total Assets Less Current Liabilities 121212121212 
Number Shares Allotted 12     12
Par Value Share 1     1
Share Capital Allotted Called Up Paid1212      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, June 2023
Free Download (2 pages)

Company search

Advertisements