UKBizDB.co.uk

13 MINERVA ROAD FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 13 Minerva Road Flat Management Company Limited. The company was founded 7 years ago and was given the registration number 10392280. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Flat 1, 13, Minerva Road, Kingston Upon Thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 MINERVA ROAD FLAT MANAGEMENT COMPANY LIMITED
Company Number:10392280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 13, Minerva Road, Kingston Upon Thames, England, KT1 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 13, Minerva Road, Kingston Upon Thames, England, KT1 2QA

Secretary15 November 2018Active
Flat 1, 13 Minerva Road, Kingston Upon Thames, England, KT1 2QA

Director15 November 2018Active
Flat 1, 13, Minerva Road, Kingston Upon Thames, United Kingdom, KT1 2QA

Director15 November 2018Active
59 Dellow Close, Ilford, United Kingdom, IG2 7ED

Director23 September 2016Active
59 Dellow Close, Ilford, United Kingdom, IG2 7ED

Director23 September 2016Active

People with Significant Control

Hornbeam Estates Limited
Notified on:15 November 2018
Status:Active
Country of residence:England
Address:Horn's House, Witton Gilbert, Durham, England, DH7 6TT
Nature of control:
  • Voting rights 50 to 75 percent
Ms Amber Oi Lan Hatcher
Notified on:15 November 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Flat 1, 13, Minerva Road, Kingston Upon Thames, England, KT1 2QA
Nature of control:
  • Voting rights 25 to 50 percent
Michael Joseph Walsh
Notified on:23 September 2016
Status:Active
Date of birth:November 1946
Nationality:Irish
Country of residence:United Kingdom
Address:59 Dellow Close, Ilford, United Kingdom, IG2 7ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Amaninder Singh Dodd
Notified on:23 September 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:59 Dellow Close, Ilford, United Kingdom, IG2 7ED
Nature of control:
  • 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 (6 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
2023-11-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Address

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

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.