10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 27/10/1986 and has the registered number: 02067820. The accounts status is MICRO ENTITY and accounts are next due on 14/07/2024.
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was incorporated 37 years ago on 27/10/1986 and has the registered number: 02067820. The accounts status is MICRO ENTITY and accounts are next due on 14/07/2024.
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
14 / 10 | 14/10/2022 | 14/07/2024 |
Registered Office
10 MOWBRAY ROAD
LONDON
SE19 2RN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACK ALEXANDER NELSON | Dec 1984 | British | Director | 2019-07-16 | CURRENT |
MR MARK JONATHAN RICHARDSON | Feb 1952 | British | Director | CURRENT | |
MR RICHARD DANIEL WILLIAMSON | Mar 1987 | British | Director | 2020-03-27 | CURRENT |
MR LIAM JONES | Oct 1988 | British | Director | 2022-03-17 | CURRENT |
MISS OLIVIA BERNARDINE GARSON | Nov 1984 | British,South African | Director | 2014-02-27 | CURRENT |
MR TONY PAUL CHAPMAN | Mar 1963 | British | Secretary | RESIGNED | |
CHANG LI ZHANG | Oct 1962 | Chinese | Director | 2001-03-01 UNTIL 2003-06-17 | RESIGNED |
ZOE LOUISE BOWMAN | Oct 1975 | Secretary | 2005-10-09 UNTIL 2014-02-27 | RESIGNED | |
COLIN JAMES HOOKER | Nov 1952 | British | Secretary | 2001-03-01 UNTIL 2003-04-08 | RESIGNED |
MR IAN MICHAEL WRIGHT | Secretary | 2014-02-28 UNTIL 2020-03-27 | RESIGNED | ||
PAUL JASON WALKER | Jul 1966 | British | Secretary | 2003-04-08 UNTIL 2005-10-09 | RESIGNED |
MR PETER OSBORN WHITAKER | Feb 1921 | British | Director | RESIGNED | |
IAN MICHAEL WRIGHT | Dec 1971 | British | Director | 2005-11-27 UNTIL 2020-03-27 | RESIGNED |
FRANCESCA LODGE | Jan 1962 | Italian | Director | 1996-10-30 UNTIL 2001-06-27 | RESIGNED |
MR PAUL WARD | Aug 1975 | British | Director | 2019-05-24 UNTIL 2022-03-17 | RESIGNED |
PAUL JASON WALKER | Jul 1966 | British | Director | 2003-07-09 UNTIL 2013-04-28 | RESIGNED |
SUE ANN RAMSAY | Dec 1964 | British | Director | 1993-03-03 UNTIL 2001-03-01 | RESIGNED |
JONATHON MOORE | Nov 1968 | British | Director | 2000-07-01 UNTIL 2002-07-29 | RESIGNED |
JONATHAN DAVID MOORE | Nov 1968 | British | Director | 2001-03-01 UNTIL 2002-07-29 | RESIGNED |
ALESSIO MARINELLI | Dec 1974 | Italian | Director | 2004-01-20 UNTIL 2005-11-27 | RESIGNED |
MR TONY PAUL CHAPMAN | Mar 1963 | British | Director | RESIGNED | |
COLIN JAMES HOOKER | Nov 1952 | British | Director | 1993-04-23 UNTIL 2004-01-20 | RESIGNED |
MS DENESE ANN HILL | Aug 1945 | British | Director | RESIGNED | |
DR SHAMIKA UDAYANGI DE SILVA | Sep 1981 | British | Director | 2013-04-28 UNTIL 2019-07-16 | RESIGNED |
TIMOTHY JOHN BOWMAN | Oct 1970 | British | Director | 2003-06-17 UNTIL 2014-02-27 | RESIGNED |
MISS IRENE MAREL BEDNALL | Jun 1912 | British | Director | RESIGNED | |
KEITH ALCORN | Aug 1963 | British | Director | 2002-02-19 UNTIL 2019-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Jonathan Richardson | 2016-04-06 | 2/1952 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2023-07-12 | 14-10-2022 | £2,934 equity |
Micro-entity Accounts - 10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2022-07-08 | 14-10-2021 | £3,062 equity |
Micro-entity Accounts - 10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2021-08-05 | 14-10-2020 | £3,632 equity |
Micro-entity Accounts - 10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2020-10-13 | 14-10-2019 | £2,890 equity |
Micro-entity Accounts - 10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2019-06-07 | 14-10-2018 | £1,215 equity |
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2018-06-19 | 14-10-2017 | £2,431 Cash |
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2017-05-09 | 14-10-2016 | £1,598 Cash £1,438 equity |
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2016-06-17 | 14-10-2015 | £3,233 Cash £3,364 equity |
10 MOWBRAY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | 2015-08-13 | 14-10-2014 | £3,439 Cash £3,777 equity |