You are here: bizstats.co.uk > a-z index > S list > ST list

St. Pauls Road Management Company Limited LONDON


Founded in 1978, St. Pauls Road Management Company, classified under reg no. 01389251 is an active company. Currently registered at Suite 533 405 Kings Road SW10 0BB, London the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Andrew F., Jason G. and Ruth D. and others. In addition one secretary - Michael D. - 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.

St. Pauls Road Management Company Limited Address / Contact

Office Address Suite 533 405 Kings Road
Office Address2 Chelsea
Town London
Post code SW10 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389251
Date of Incorporation Fri, 15th Sep 1978
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew F.

Position: Director

Appointed: 12 July 2021

Jason G.

Position: Director

Appointed: 05 May 2017

Ruth D.

Position: Director

Appointed: 05 May 2017

Thomas S.

Position: Director

Appointed: 06 December 2014

Guillaume L.

Position: Director

Appointed: 07 November 2014

Michael D.

Position: Secretary

Appointed: 04 October 2006

Michael D.

Position: Director

Appointed: 01 September 1999

Alistair M.

Position: Secretary

Resigned: 01 December 1991

Elizabeth F.

Position: Director

Appointed: 07 October 2016

Resigned: 02 February 2018

Matthew C.

Position: Director

Appointed: 01 January 2013

Resigned: 05 December 2014

Maureen Y.

Position: Director

Appointed: 01 January 2013

Resigned: 07 November 2014

James F.

Position: Director

Appointed: 04 October 2006

Resigned: 07 October 2016

Christopher S.

Position: Director

Appointed: 28 June 2004

Resigned: 04 May 2017

Shenley U.

Position: Director

Appointed: 20 November 2003

Resigned: 01 January 2013

Matthew S.

Position: Secretary

Appointed: 01 March 2003

Resigned: 04 October 2006

Matthew S.

Position: Director

Appointed: 03 January 2003

Resigned: 04 October 2006

Philip E.

Position: Director

Appointed: 21 November 2001

Resigned: 01 January 2013

Emma-Louise B.

Position: Director

Appointed: 21 April 2000

Resigned: 03 January 2003

Michael D.

Position: Secretary

Appointed: 21 April 2000

Resigned: 01 March 2003

Yunus T.

Position: Director

Appointed: 24 November 1998

Resigned: 01 September 1999

Sarah E.

Position: Secretary

Appointed: 30 October 1998

Resigned: 21 April 2000

Paul D.

Position: Director

Appointed: 30 October 1998

Resigned: 28 June 2004

Sarah E.

Position: Director

Appointed: 30 October 1998

Resigned: 21 April 2000

Maureen W.

Position: Secretary

Appointed: 18 July 1997

Resigned: 16 October 1998

Maureen W.

Position: Director

Appointed: 16 June 1997

Resigned: 16 October 1998

John M.

Position: Director

Appointed: 11 September 1992

Resigned: 08 August 1997

Derek P.

Position: Secretary

Appointed: 01 December 1991

Resigned: 18 July 1997

Alistair M.

Position: Director

Appointed: 24 September 1991

Resigned: 01 September 1992

Karen H.

Position: Director

Appointed: 24 September 1991

Resigned: 20 November 2003

Christopher V.

Position: Director

Appointed: 24 September 1991

Resigned: 27 April 1998

Derek P.

Position: Director

Appointed: 24 September 1991

Resigned: 18 July 1997

Steven D.

Position: Director

Appointed: 24 September 1991

Resigned: 21 November 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements