Southwold Road (block A) Management Company Limited LONDON


Southwold Road (block A) Management Company started in year 1990 as Private Limited Company with registration number 02545529. The Southwold Road (block A) Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Fifth Floor, 167 To 169. Postal code: W1W 5PF.

The firm has 2 directors, namely Luba I., Sean K.. Of them, Sean K. has been with the company the longest, being appointed on 25 February 2009 and Luba I. has been with the company for the least time - from 1 November 2017. At present 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.

Southwold Road (block A) Management Company Limited Address / Contact

Office Address Fifth Floor, 167 To 169
Office Address2 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545529
Date of Incorporation Wed, 3rd Oct 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Luba I.

Position: Director

Appointed: 01 November 2017

Sean K.

Position: Director

Appointed: 25 February 2009

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 14 June 2017

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 29 September 2015

Davit A.

Position: Director

Appointed: 24 February 2009

Resigned: 20 September 2016

Preety P.

Position: Director

Appointed: 31 January 2008

Resigned: 08 December 2008

Ella S.

Position: Director

Appointed: 27 January 2008

Resigned: 15 November 2021

Terence W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 01 February 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2003

Resigned: 29 September 2015

Spencer B.

Position: Director

Appointed: 22 May 2000

Resigned: 21 February 2008

Louise C.

Position: Director

Appointed: 17 May 2000

Resigned: 29 January 2002

Lesley R.

Position: Director

Appointed: 24 November 1998

Resigned: 13 October 1999

Terence W.

Position: Secretary

Appointed: 22 July 1996

Resigned: 31 October 2003

Christopher W.

Position: Secretary

Appointed: 04 October 1993

Resigned: 22 July 1996

Bernard W.

Position: Director

Appointed: 03 October 1991

Resigned: 25 November 1998

Karen I.

Position: Secretary

Appointed: 03 October 1991

Resigned: 04 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth21212121      
Balance Sheet
Debtors2121        
Current Assets    212121   
Net Assets Liabilities   21212121212121
Net Assets Liabilities Including Pension Asset Liability 212121      
Reserves/Capital
Called Up Share Capital2121        
Shareholder Funds21212121      
Other
Number Shares Allotted 2121       
Par Value Share 11       
Share Capital Allotted Called Up Paid212121       
Total Assets Less Current Liabilities21212121212121212121
Called Up Share Capital Not Paid Not Expressed As Current Asset 21212121 21212121
Net Current Assets Liabilities    212121   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search