The 34 Mount Ephraim Road Management Company Limited LONDON


Founded in 1994, The 34 Mount Ephraim Road Management Company, classified under reg no. 02998406 is an active company. Currently registered at 34 Mount Ephraim Road SW16 1LW, London the company has been in the business for 30 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on 2022-06-24.

At the moment there are 4 directors in the the company, namely Rachel C., Jan C. and Adam L. and others. In addition 3 active secretaries, Katerina S., Jan C. and Rachel C. were appointed. At the moment 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.

The 34 Mount Ephraim Road Management Company Limited Address / Contact

Office Address 34 Mount Ephraim Road
Town London
Post code SW16 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998406
Date of Incorporation Tue, 6th Dec 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Katerina S.

Position: Secretary

Appointed: 10 January 2024

Jan C.

Position: Secretary

Appointed: 07 September 2021

Rachel C.

Position: Secretary

Appointed: 07 September 2021

Rachel C.

Position: Director

Appointed: 27 February 2021

Jan C.

Position: Director

Appointed: 27 February 2021

Adam L.

Position: Director

Appointed: 08 October 2018

Nicholas W.

Position: Director

Appointed: 30 September 2002

Jeff R.

Position: Secretary

Appointed: 13 December 2020

Resigned: 07 September 2021

Nicholas L.

Position: Director

Appointed: 16 December 2017

Resigned: 15 June 2018

Nicholas W.

Position: Secretary

Appointed: 01 December 2014

Resigned: 13 December 2020

Jeffrey R.

Position: Director

Appointed: 26 October 2011

Resigned: 08 September 2021

Jeffrey R.

Position: Secretary

Appointed: 26 October 2011

Resigned: 01 December 2014

Andrew S.

Position: Director

Appointed: 13 February 2008

Resigned: 26 October 2011

Kathryn F.

Position: Director

Appointed: 13 February 2008

Resigned: 16 August 2016

Mary R.

Position: Director

Appointed: 08 March 2007

Resigned: 09 November 2019

Guy H.

Position: Director

Appointed: 01 March 2007

Resigned: 30 September 2014

Jean B.

Position: Director

Appointed: 01 January 2005

Resigned: 01 November 2007

Nicholas W.

Position: Secretary

Appointed: 30 September 2002

Resigned: 19 June 2008

Amanda W.

Position: Director

Appointed: 19 January 2001

Resigned: 11 November 2005

Amanda W.

Position: Secretary

Appointed: 19 January 2001

Resigned: 30 September 2002

Richard M.

Position: Director

Appointed: 18 January 2001

Resigned: 01 July 2007

Anna T.

Position: Director

Appointed: 26 November 2000

Resigned: 30 April 2003

Jennifer W.

Position: Secretary

Appointed: 10 October 2000

Resigned: 18 January 2001

Kay C.

Position: Director

Appointed: 07 December 1994

Resigned: 22 March 1996

Karen B.

Position: Director

Appointed: 07 December 1994

Resigned: 26 June 1997

Michael R.

Position: Director

Appointed: 07 December 1994

Resigned: 12 April 2002

Martines W.

Position: Director

Appointed: 07 December 1994

Resigned: 11 November 2005

Maria H.

Position: Secretary

Appointed: 07 December 1994

Resigned: 25 July 2000

Maria H.

Position: Director

Appointed: 07 December 1994

Resigned: 25 July 2000

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 06 December 1994

Resigned: 06 December 1994

Grant Directors Limited

Position: Nominee Director

Appointed: 06 December 1994

Resigned: 07 December 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Nicholas W. This PSC has significiant influence or control over the company,.

Nicholas W.

Notified on 13 April 2016
Ceased on 21 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand     4 0762 834
Current Assets6 2629 42811 41912 0882 1534 0763 511
Debtors      677
Net Assets Liabilities5 0257 86910 54211 1848832 7822 409
Other Debtors      677
Property Plant Equipment     162122
Other
Accumulated Depreciation Impairment Property Plant Equipment     219259
Creditors1 2381 5608781 1901 4851 4561 224
Increase From Depreciation Charge For Year Property Plant Equipment      40
Net Current Assets Liabilities5 0247 86810 54110 8986682 6202 287
Other Creditors     708624
Property Plant Equipment Gross Cost     381381
Trade Creditors Trade Payables     748600
Fixed Assets111286215162 
Total Assets Less Current Liabilities5 0257 86910 54211 1848832 782 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-24
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements