Upper Mulgrave Road Freehold Limited CHEAM


Upper Mulgrave Road Freehold started in year 1999 as Private Limited Company with registration number 03768628. The Upper Mulgrave Road Freehold company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cheam at 2 Villiers Court. Postal code: SM2 7AJ.

The company has 2 directors, namely Lesley B., Lynne K.. Of them, Lynne K. has been with the company the longest, being appointed on 25 December 2001 and Lesley B. has been with the company for the least time - from 25 December 2009. 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.

Upper Mulgrave Road Freehold Limited Address / Contact

Office Address 2 Villiers Court
Office Address2 40 Upper Mulgrave Road
Town Cheam
Post code SM2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768628
Date of Incorporation Wed, 12th May 1999
Industry Residents property management
End of financial Year 25th December
Company age 25 years old
Account next due date Wed, 25th Sep 2024 (150 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Lesley B.

Position: Director

Appointed: 25 December 2009

Lynne K.

Position: Director

Appointed: 25 December 2001

Julia G.

Position: Director

Appointed: 16 October 2007

Resigned: 30 December 2009

Lesley B.

Position: Secretary

Appointed: 11 January 2005

Resigned: 25 December 2009

Lee B.

Position: Director

Appointed: 01 December 2004

Resigned: 25 December 2013

Ian C.

Position: Director

Appointed: 01 December 2004

Resigned: 16 October 2007

Sandra H.

Position: Secretary

Appointed: 24 September 2004

Resigned: 10 December 2004

Christine D.

Position: Secretary

Appointed: 23 May 2002

Resigned: 24 September 2004

Natacha K.

Position: Director

Appointed: 12 December 2001

Resigned: 30 December 2009

Gordon H.

Position: Secretary

Appointed: 29 May 1999

Resigned: 22 May 2002

Roger S.

Position: Director

Appointed: 29 May 1999

Resigned: 06 November 2001

Gordon H.

Position: Director

Appointed: 29 May 1999

Resigned: 01 December 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

London Law Services Limited

Position: Nominee Director

Appointed: 12 May 1999

Resigned: 12 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-252012-12-252013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth114 553146 896156 047189 152185 615181 013       
Balance Sheet
Cash Bank In Hand2 47623 10333 57635 32429 57125 288       
Cash Bank On Hand     25 28814 98115 92217 34018 70420 03121 24246 592
Current Assets5 35337 81647 05935 51429 66125 40815 00115 94217 36018 70420 09121 30246 757
Debtors2 87714 71313 48219090120202020 6060165
Net Assets Liabilities     181 0139 152 0799 145 8989 140 1469 134 3889 128 6549 122 3289 150 484
Other Debtors     90202020    
Property Plant Equipment     157 95011 246 51311 239 39111 232 26911 225 14711 218 02611 210 904 
Tangible Fixed Assets110 000110 000110 000155 876158 299157 950       
Reserves/Capital
Called Up Share Capital808686777777       
Profit Loss Account Reserve4 5535 8957 0472 752-785-5 387       
Shareholder Funds114 553146 896156 047189 152185 615181 013       
Other
Accrued Liabilities     3030      
Accumulated Depreciation Impairment Property Plant Equipment     17 58324 70531 82738 94946 07153 19260 31464 424
Additional Provisions Increase From New Provisions Recognised           634674
Corporation Tax Payable            69
Creditors     2 3452 3352 3352 3832 3632 3632 1442 309
Creditors Due Within One Year8009201 0122 2382 6212 345       
Increase From Depreciation Charge For Year Property Plant Equipment      7 1227 1227 1227 1227 1217 1224 110
Net Current Assets Liabilities4 55336 89646 04733 27627 04023 06312 66613 60714 97716 34117 72819 15844 448
Number Shares Allotted 8686867777       
Other Creditors     9209801 0101 0581 0381 0381 0681 080
Par Value Share 11111       
Prepayments          6060165
Profit Loss       -6 181-5 752-5 758-5 734-6 326-7 344
Property Plant Equipment Gross Cost     175 53311 271 21811 271 21811 271 21811 271 21811 271 21811 200 00011 200 000
Provisions      2 107 1002 107 1002 107 1002 107 1002 107 1002 107 7342 108 408
Provisions For Liabilities Balance Sheet Subtotal      2 107 1002 107 1002 107 1002 107 1002 107 1002 107 7342 108 408
Share Capital Allotted Called Up Paid808686777777       
Share Premium Account109 920140 915148 914186 323186 323186 323       
Tangible Fixed Assets Additions   50 9738 3566 204       
Tangible Fixed Assets Cost Or Valuation110 000110 000110 000160 973169 329175 533       
Tangible Fixed Assets Depreciation   5 09711 03017 583       
Tangible Fixed Assets Depreciation Charged In Period   5 0975 9336 553       
Total Additions Including From Business Combinations Property Plant Equipment      5 685     7 650
Total Assets Less Current Liabilities114 553146 896156 047189 152185 339181 01311 259 17911 252 99811 247 24611 241 48811 235 75411 230 06211 258 892
Total Increase Decrease From Revaluations Property Plant Equipment      11 090 000      
Trade Debtors Trade Receivables     30       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 25th December 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements