UKBizDB.co.uk

10-14 HIGH STREET SLOUGH MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10-14 High Street Slough Management Company Limited. The company was founded 15 years ago and was given the registration number 06777553. The firm's registered office is in SLOUGH. You can find them at 15 Ibex House, Burlington Road, Slough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10-14 HIGH STREET SLOUGH MANAGEMENT COMPANY LIMITED
Company Number:06777553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Ibex House, Burlington Road, Slough, England, SL1 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-51, Windmill Hill, Enfield, England, EN2 7AE

Corporate Secretary31 July 2020Active
C/O Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England, EN2 7AE

Director16 April 2022Active
17 Ormonde Road, Godalming, GU7 2EU

Secretary19 December 2008Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary05 January 2015Active
5b Sumatra House, 215 West End Lane, London, NW6 1XJ

Corporate Secretary23 September 2011Active
Third, Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary09 September 2011Active
62 Farnham Road, Guildford, GU2 5PE

Director19 December 2008Active
C/O Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England, EN2 7AE

Director04 December 2012Active
15 Ibex House, Burlington Road, Slough, England, SL1 2BY

Director31 January 2011Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director19 December 2008Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW

Director16 April 2012Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director16 April 2012Active
C/O Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England, EN2 7AE

Director04 December 2012Active
24 Ibex House, Burlington Road, Slough, England, SL1 2BY

Director31 January 2011Active
10, Hedgerley Lane, Gerrards Cross, England, SL9 7NS

Director31 January 2011Active

People with Significant Control

Mrs Isabelle Guiard-Ayres
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:French
Country of residence:England
Address:C/O Ian Gibbs Estate Management Ltd, 49-51 Windmill Hill, Enfield, England, EN2 7AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-04-16Officers

Appoint person director company with name date.

Download
2022-04-16Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Appoint corporate secretary company with name date.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type dormant.

Download
2019-01-01Accounts

Accounts with accounts type dormant.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-23Accounts

Accounts with accounts type dormant.

Download
2016-02-08Address

Change registered office address company with date old address new address.

Download
2016-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.