R C Management (conegra Road) Limited LONDON


R C Management (conegra Road) started in year 1978 as Private Limited Company with registration number 01379625. The R C Management (conegra Road) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at Unit 2 Vogans Mill Wharf. Postal code: SE1 2BZ. Since Friday 30th August 2002 R C Management (conegra Road) Limited is no longer carrying the name R.c. Management (conegre Road).

The company has 3 directors, namely Christopher K., Claudia R. and Andras T.. Of them, Andras T. has been with the company the longest, being appointed on 1 April 2022 and Christopher K. has been with the company for the least time - from 16 May 2023. 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.

R C Management (conegra Road) Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01379625
Date of Incorporation Thu, 20th Jul 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher K.

Position: Director

Appointed: 16 May 2023

Claudia R.

Position: Director

Appointed: 18 May 2022

Andras T.

Position: Director

Appointed: 01 April 2022

Net Management

Position: Corporate Secretary

Appointed: 14 January 2019

Stephen J.

Position: Director

Appointed: 23 March 2017

Resigned: 23 March 2022

Emily B.

Position: Director

Appointed: 26 October 2015

Resigned: 30 November 2022

Karen H.

Position: Director

Appointed: 16 June 2014

Resigned: 01 December 2020

Philip P.

Position: Director

Appointed: 27 May 2009

Resigned: 31 May 2016

Henryka L.

Position: Secretary

Appointed: 24 May 2006

Resigned: 14 January 2019

Stuart J.

Position: Secretary

Appointed: 01 April 2006

Resigned: 24 May 2006

Ann S.

Position: Director

Appointed: 12 April 2005

Resigned: 13 March 2020

Jonathan L.

Position: Director

Appointed: 12 April 2005

Resigned: 07 May 2009

Paul G.

Position: Director

Appointed: 12 April 2005

Resigned: 27 November 2016

Robert M.

Position: Secretary

Appointed: 10 February 2005

Resigned: 31 March 2006

Gillian T.

Position: Director

Appointed: 22 May 2000

Resigned: 24 January 2005

Brian M.

Position: Director

Appointed: 13 March 1996

Resigned: 22 May 2000

Manuel D.

Position: Director

Appointed: 15 June 1994

Resigned: 18 July 1995

Francis B.

Position: Director

Appointed: 18 June 1991

Resigned: 15 June 1994

Lawrence E.

Position: Director

Appointed: 18 June 1991

Resigned: 11 January 2008

Ellis Registrars Limited

Position: Corporate Secretary

Appointed: 18 June 1991

Resigned: 10 February 2005

Company previous names

R.c. Management (conegre Road) August 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 09535 21017 68634 27141 62645 658
Current Assets49 72035 35523 50936 84444 46051 435
Debtors6251455 8232 5732 8345 777
Net Assets Liabilities24 2592 28512 9267 3238 11911 037
Other Debtors  2 980 1 9291 929
Other
Accrued Liabilities  9001 6501 500500
Accrued Liabilities Deferred Income1 0106994684 1223 5211 033
Accumulated Depreciation Impairment Property Plant Equipment15 40215 40215 40215 4024 239 
Creditors1 4421 5513 0677 6986 5183 831
Net Current Assets Liabilities48 27833 80420 44229 14637 94247 604
Prepayments     239
Profit Loss -21 97410 641   
Property Plant Equipment Gross Cost15 40215 40215 40215 40211 163 
Provisions24 01931 5197 51621 82329 82336 567
Provisions For Liabilities Balance Sheet Subtotal24 01931 5197 51621 82329 82336 567
Total Assets Less Current Liabilities48 27833 80420 44229 14637 94247 604
Trade Debtors Trade Receivables6251452 8432 5739053 609

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search