This company is commonly known as 108 Mulgrave Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05805261. The firm's registered office is in SUTTON. You can find them at 108 Mulgrave Road, , Sutton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 108 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05805261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Mulgrave Road, Sutton, Surrey, SM2 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 108 Mulgrave Road, Sutton, United Kingdom, SM2 6LZ | Director | 03 February 2017 | Active |
108, Mulgrave Road, Sutton, SM2 6LZ | Director | 04 April 2024 | Active |
108, Mulgrave Road, Sutton, SM2 6LZ | Director | 04 April 2024 | Active |
Flat 3, 108 Mulgrave Road, Sutton, England, SM2 6LZ | Director | 18 May 2018 | Active |
108, Mulgrave Road, Sutton, England, SM2 6LZ | Secretary | 17 January 2013 | Active |
25 Bancroft, Hitchin, SG5 1JW | Secretary | 04 May 2006 | Active |
Flat 3 108 Mulgrave Road, Sutton, SM2 6LZ | Secretary | 23 March 2007 | Active |
108, Mulgrave Road, Sutton, England, SM2 6LZ | Director | 24 January 2013 | Active |
Flat 2, 108 Mulgrave Road, Sutton, SM2 6LZ | Director | 04 March 2009 | Active |
Flat 2, 108 Mulgrave Road, Sutton, SM2 6LZ | Director | 23 April 2007 | Active |
Fla1 108 Mulgrave Road, Sutton, SM2 6LZ | Director | 16 June 2006 | Active |
1 Pinkneys Road, Maidenhead, SL6 5DJ | Director | 04 May 2006 | Active |
108, Mulgrave Road, Sutton, England, SM2 6LZ | Director | 08 March 2013 | Active |
Flat 2, 108 Mulgrave Road, Sutton, SM2 6LZ | Director | 23 April 2007 | Active |
Flat 3 108 Mulgrave Road, Sutton, SM2 6LZ | Director | 12 July 2006 | Active |
Mr Adam John Keeley | ||
Notified on | : | 04 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | 108, Mulgrave Road, Sutton, SM2 6LZ |
Nature of control | : |
|
Mr Zaeem Umar Khan | ||
Notified on | : | 04 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Address | : | 108, Mulgrave Road, Sutton, SM2 6LZ |
Nature of control | : |
|
Ms Tsveta Rahneva | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 108 Mulgrave Road, Sutton, England, SM2 6LZ |
Nature of control | : |
|
Mr Mark Brindley Michael Hickey | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 108 Mulgrave Road, Sutton, United Kingdom, SM2 6LZ |
Nature of control | : |
|
Ms Valerie Macdonald Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 108 Mulgrave Road, Sutton, United Kingdom, SM2 6LZ |
Nature of control | : |
|
Ms Suzanne Louise Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 108 Mulgrave Road, Sutton, United Kingdom, SM2 6LZ |
Nature of control | : |
|
Mr Stephen Knowles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 108 Mulgrave Road, Sutton, United Kingdom, SM2 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.