UKBizDB.co.uk

109 DISRAELI ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 109 Disraeli Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04274043. The firm's registered office is in LONDON. You can find them at 109 Disraeli Road, First Floor Flat, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:109 DISRAELI ROAD MANAGEMENT COMPANY LIMITED
Company Number:04274043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:109 Disraeli Road, First Floor Flat, London, England, SW15 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Disraeli Road, First Floor Flat, London, England, SW15 2DY

Secretary20 May 2013Active
109 Disraeli Road, Disraeli Road, Ground Floor Flat, London, England, SW15 2DY

Director14 November 2020Active
109, Disraeli Road, First Floor Flat, London, England, SW15 2DY

Director03 July 2007Active
Top Floor Flat, 109 Disraeli Road, London, England, SW15 2DY

Director19 June 2013Active
46, Erpingham Road, London, SW15 1BG

Secretary09 September 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 August 2001Active
1st Floor Flat 109 Disraeli Road, London, SW15 2DY

Director26 May 2005Active
46, Erpingham Road, London, SW15 1BG

Director09 September 2001Active
First Floor, 109 Disraeli Road, Putney, SW15 2DY

Director09 September 2001Active
109 Disraeli Road, Putney, London, SW15 2DY

Director09 September 2001Active
1, Portway, Bratton, Westbury, United Kingdom, BA13 4SZ

Director01 November 2006Active
109 Disraeli Road, London, SW15 2DY

Director01 August 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 August 2001Active

People with Significant Control

Ms Fiona Walport
Notified on:30 June 2023
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:109, Disraeli Road, London, England, SW15 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive James O'Riordan
Notified on:30 June 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:109, Disraeli Road, London, England, SW15 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Florence Rose Beard
Notified on:30 June 2023
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:109, Disraeli Road, London, England, SW15 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Officers

Change person director company with change date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type dormant.

Download
2019-09-27Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Accounts

Accounts with accounts type dormant.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-01Accounts

Accounts with accounts type dormant.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.