UKBizDB.co.uk

12 CONWAY STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 12 Conway Street Management Company Limited. The company was founded 42 years ago and was given the registration number 01614464. The firm's registered office is in LONDON. You can find them at 24 Fitzroy Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:12 CONWAY STREET MANAGEMENT COMPANY LIMITED
Company Number:01614464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1982
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:24 Fitzroy Square, London, W1T 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lovells Court, Marnhull, United Kingdom, DT10 1JJ

Secretary29 September 2000Active
Flat 2, 12 Conway Street, London, W1T 6BE

Director23 January 2008Active
Lovells Court, Marnhull, United Kingdom, DT10 1JJ

Director29 September 2000Active
12 Conway Street, London, W1P 5HP

Secretary-Active
Basts, Grundisburgh, Woodbridge, IP13 6TB

Secretary11 May 1993Active
Deanrow Pasture Road, Letchworth, SG6 3LW

Secretary01 June 1998Active
Flat 2, 12 Conway Street, London, W1T 6BE

Director14 February 1997Active
12 Conway Street, London, W1P 5HP

Director-Active
Flat 1, 12 Conway Street, London, W1T 6BE

Director10 October 2003Active
12 Conway Street, London, W1P 5HP

Director-Active
12 Conway Street, London, W1P 5HP

Director-Active
Deanrow Pasture Road, Letchworth, SG6 3LW

Director01 June 1998Active

People with Significant Control

William Irvine
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 12 Conway Street, London, United Kingdom, W1T 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lee Dianda
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 12 Conway Street, London, United Kingdom, W1T 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tamzin Clare Phoenix Eyre
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Lovells Court, Marnhull, United Kingdom, DT10 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-07-16Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.