The 355 Management Company Limited


Founded in 1987, The 355 Management Company, classified under reg no. 02168188 is an active company. Currently registered at 355 Kings Road SW3 5ES, the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Matthew C., Janie E. and Jane A.. Of them, Jane A. has been with the company the longest, being appointed on 9 February 2005 and Matthew C. has been with the company for the least time - from 15 February 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.

The 355 Management Company Limited Address / Contact

Office Address 355 Kings Road
Office Address2 London
Town
Post code SW3 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02168188
Date of Incorporation Tue, 22nd Sep 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 13 February 2024

Matthew C.

Position: Director

Appointed: 15 February 2023

Janie E.

Position: Director

Appointed: 16 November 2011

Jane A.

Position: Director

Appointed: 09 February 2005

Lynda J.

Position: Director

Appointed: 28 April 2021

Resigned: 16 June 2021

David W.

Position: Director

Appointed: 04 February 2019

Resigned: 22 April 2021

Aaron W.

Position: Director

Appointed: 10 April 2015

Resigned: 13 January 2017

Hadi K.

Position: Director

Appointed: 05 November 2009

Resigned: 14 September 2010

Sandra L.

Position: Director

Appointed: 05 November 2009

Resigned: 08 October 2018

Owen O.

Position: Secretary

Appointed: 01 March 2005

Resigned: 27 March 2015

Laurence R.

Position: Director

Appointed: 09 February 2005

Resigned: 01 September 2008

Peter C.

Position: Director

Appointed: 28 November 2001

Resigned: 21 December 2022

Owen O.

Position: Director

Appointed: 28 November 2001

Resigned: 27 June 2015

Jeremy P.

Position: Director

Appointed: 28 November 2001

Resigned: 17 July 2004

Edmund B.

Position: Director

Appointed: 25 January 2000

Resigned: 14 May 2001

Peter H.

Position: Secretary

Appointed: 28 March 1998

Resigned: 01 March 2005

Michele P.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 2010

Clifford J.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1998

Derek V.

Position: Director

Appointed: 17 April 1991

Resigned: 01 March 2005

Peter H.

Position: Director

Appointed: 17 April 1991

Resigned: 05 October 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Peter C. The abovementioned PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets75 96380 58885 81292 06796 280102 535
Net Assets Liabilities152 726158 906165 161171 416175 629181 884
Other
Creditors4 2372 6821 6511 6511 6511 651
Fixed Assets81 00081 00081 00081 00081 00081 000
Net Current Assets Liabilities71 72677 90684 16190 41694 629100 884
Total Assets Less Current Liabilities152 726158 906165 161171 416175 629181 884

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements