UKBizDB.co.uk

140ER MANAGEMENT CO LTD

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

This company is commonly known as 140er Management Co Ltd. The company was founded 6 years ago and was given the registration number 11174250. The firm's registered office is in LONDON. You can find them at 140 Earlsfield Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:140ER MANAGEMENT CO LTD
Company Number:11174250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:10 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:140 Earlsfield Road, London, England, SW18 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 140, Earlsfield Road, London, England, SW18 3DS

Director27 April 2018Active
Flat 2, 140, Earlsfield Road, London, England, SW18 3DS

Director27 April 2018Active
38, Rylett Road, London, United Kingdom, W12 9SS

Director29 January 2018Active
9, Gilstead Road, London, United Kingdom, SW6 2LG

Director29 January 2018Active
Flat 3, 140, Earlsfield Road, London, England, SW18 3DS

Director27 April 2018Active

People with Significant Control

Ms Anne Martha O'Halloran
Notified on:12 August 2022
Status:Active
Date of birth:February 1981
Nationality:Irish
Country of residence:England
Address:Flat 1, 140, Earlsfield Road, London, England, SW18 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Watson
Notified on:12 August 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Flat 2, 140, Earlsfield Road, London, England, SW18 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Roland Cyril Marston
Notified on:29 January 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:9, Gilstead Road, London, United Kingdom, SW6 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Richard Burnell
Notified on:29 January 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:38, Rylett Road, London, United Kingdom, W12 9SS
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 (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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Change account reference date company previous extended.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Address

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

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-27Resolution

Resolution.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.