Two Sydney Road Management Limited LONDON


Founded in 1994, Two Sydney Road Management, classified under reg no. 02970335 is an active company. Currently registered at 19 Eastwood Road N10 1NL, London the company has been in the business for thirty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Michael C., Carol C. and Andrew C.. In addition one secretary - Michael C. - 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.

Two Sydney Road Management Limited Address / Contact

Office Address 19 Eastwood Road
Town London
Post code N10 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970335
Date of Incorporation Wed, 21st Sep 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Michael C.

Position: Secretary

Appointed: 30 September 2001

Michael C.

Position: Director

Appointed: 25 August 2001

Carol C.

Position: Director

Appointed: 16 January 2000

Andrew C.

Position: Director

Appointed: 07 June 1999

Jennie S.

Position: Director

Appointed: 12 August 2002

Resigned: 08 January 2009

Carol C.

Position: Secretary

Appointed: 16 January 2000

Resigned: 30 September 2001

Andrew C.

Position: Secretary

Appointed: 07 June 1999

Resigned: 30 September 2001

Sarah F.

Position: Director

Appointed: 10 February 1995

Resigned: 06 June 1999

Rebecca S.

Position: Director

Appointed: 18 November 1994

Resigned: 16 January 2000

Rebecca S.

Position: Secretary

Appointed: 18 November 1994

Resigned: 16 January 2000

Charles S.

Position: Director

Appointed: 10 October 1994

Resigned: 05 September 2000

Gill N.

Position: Secretary

Appointed: 26 September 1994

Resigned: 18 November 1994

Gill N.

Position: Director

Appointed: 26 September 1994

Resigned: 18 November 1994

Trevor N.

Position: Director

Appointed: 26 September 1994

Resigned: 10 October 1994

Keith B.

Position: Secretary

Appointed: 21 September 1994

Resigned: 14 November 1994

Keith B.

Position: Director

Appointed: 21 September 1994

Resigned: 14 November 1994

Andrew R.

Position: Director

Appointed: 21 September 1994

Resigned: 26 September 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Andrew C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Carol C. This PSC owns 25-50% shares.

Andrew C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Carol C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth50 59761 056       
Balance Sheet
Cash Bank On Hand  35 71642 63843 49549 59147 13932 10435 875
Current Assets14 54731 05135 71642 63843 49549 59147 13932 10435 875
Net Assets Liabilities  65 17777 11091 857106 648120 992127 909138 782
Property Plant Equipment  329 220329 220329 220329 220329 220329 220329 220
Net Assets Liabilities Including Pension Asset Liability50 59761 056       
Reserves/Capital
Shareholder Funds50 59761 056       
Other
Administrative Expenses  16 3338 5787 0937 5938 30616 75510 718
Bank Borrowings Overdrafts  120 697117 409109 55295 13086 15075 821 
Creditors  1 0302 7993 4583 4693 3641 6222 550
Distribution Costs      500  
Finance Lease Liabilities Present Value Total       75 82169 109
Fixed Assets449 220329 220329 220329 220329 220329 220329 220329 220329 220
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   4 121     
Gross Profit Loss  23 01524 94627 09827 26026 98926 47027 122
Interest Payable Similar Charges Finance Costs  1 5351 6491 8701 4609791 1943 231
Net Current Assets Liabilities12 63828 43634 68639 83940 03746 12243 77530 48233 325
Operating Profit Loss  6 68216 36820 00519 66718 6839 71516 404
Other Creditors  178 032174 540167 848173 564165 853155 972154 654
Other Interest Receivable Similar Income Finance Income  4137053418250
Profit Loss  4 12111 933     
Profit Loss On Ordinary Activities After Tax   11 93314 74714 79114 3446 91710 873
Profit Loss On Ordinary Activities Before Tax  5 15114 73218 20518 26017 7088 53913 423
Property Plant Equipment Gross Cost  329 220329 220329 220329 220329 220329 220329 220
Taxation Social Security Payable  1 0302 7993 4583 4693 3641 6222 550
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 0302 7993 4583 4693 3641 6222 550
Total Assets Less Current Liabilities461 858357 656363 906369 059369 257375 342372 995359 702362 545
Turnover Revenue  23 01524 94627 09827 26026 98926 47027 122
Creditors Due After One Year411 261296 600       
Creditors Due Within One Year1 9092 615       
Other Operating Charges Format216 21713 377       
Other Operating Income5        
Profit Loss For Period7 63910 459       
Tax On Profit Or Loss On Ordinary Activities1 9092 615       
Turnover Gross Operating Revenue25 76026 451       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, April 2023
Free Download (12 pages)

Company search

Advertisements