Company Name57 Ross Road Management Company Limited
Company StatusActive
Company Number02437171
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Denise Christie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address57a Ross Road
South Norwood
London
SE25 6SB
Secretary NameMs Catherine Denise Christie
NationalityBritish
StatusCurrent
Appointed05 December 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address57a Ross Road
South Norwood
London
SE25 6SB
Director NameBasia Szkutnicka
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(6 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Ross Road
South Norwood
London
SE25 6SB
Director NameMr Alex Hunter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(24 years, 5 months after company formation)
Appointment Duration10 years
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOld Merchant Yard 278-282 Mitcham Lane
London
SW16 6NU
Director NameMichael Paul Owen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 1992)
RoleJournalist
Correspondence Address57 Ross Road
London
SL25 6SB
Director NameAndrew John Swidzinski
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address57 Ross Road
London
SE25 6SB
Director NameNigel Benjamin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2015)
RoleChemical Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O 57b Ross Road
Soyth Norwood
London
SE25 6SB
Secretary NameAndrew John Swidzinski
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1993)
RoleCompany Director
Correspondence Address57 Ross Road
London
SE25 6SB

Location

Registered AddressMartin Booth & Co.
Old Merchant Yard
278-282 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Hunter
33.33%
Ordinary
1 at £1Basia Szkutnicka
33.33%
Ordinary
1 at £1C. Christie
33.33%
Ordinary

Financials

Year2014
Turnover£4,002
Net Worth£6,174
Cash£7,109
Current Liabilities£2,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
15 January 2016Director's details changed for Mr Alex Watson on 1 April 2015 (2 pages)
15 January 2016Termination of appointment of Nigel Benjamin as a director on 1 April 2015 (1 page)
15 January 2016Termination of appointment of Nigel Benjamin as a director on 1 April 2015 (1 page)
15 January 2016Appointment of Mr Alex Watson as a director on 1 April 2014 (2 pages)
15 January 2016Director's details changed for Mr Alex Watson on 1 April 2015 (2 pages)
15 January 2016Appointment of Mr Alex Watson as a director on 1 April 2014 (2 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 January 2011Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Registered office address changed from 57a Ross Road South Norwood London SE25 6SB on 4 January 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Catherine Denise Christie on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Nigel Benjamin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Basia Szkutnicka on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Catherine Denise Christie on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Nigel Benjamin on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Basia Szkutnicka on 18 January 2010 (2 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 October 1989Incorporation (14 pages)
27 October 1989Incorporation (14 pages)