UKBizDB.co.uk

142 DAWES ROAD MANAGEMENT LIMITED

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

This company is commonly known as 142 Dawes Road Management Limited. The company was founded 9 years ago and was given the registration number 09408907. The firm's registered office is in LONDON. You can find them at 142 Dawes Road Dawes Road, Fulham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:142 DAWES ROAD MANAGEMENT LIMITED
Company Number:09408907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:142 Dawes Road Dawes Road, Fulham, London, England, SW6 7EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF

Secretary05 May 2021Active
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF

Director01 March 2017Active
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF

Director18 October 2022Active
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF

Secretary14 October 2018Active
Flat 1, 142, Dawes Road, London, United Kingdom, SW6 7EF

Director02 April 2016Active
Flat 3, 142, Dawes Road, London, United Kingdom, SW6 7EF

Director02 April 2016Active
Flat 2, 142 Dawes Road, Fulham, London, England, SW6 7EF

Director04 October 2018Active
Flat 2, 142 Dawes Road, Dawes Road, London, England, SW6 7EF

Director17 June 2021Active
Flat 2, 142, Dawes Road, London, England, SW6 7EF

Director02 April 2016Active
2, Old House Close, Wimbledon, United Kingdom, SW19 5AW

Director27 January 2015Active

People with Significant Control

Mr Jesse Peter Mina
Notified on:18 October 2022
Status:Active
Date of birth:July 1991
Nationality:South African
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick John Jervis Crone
Notified on:05 May 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Angus Hayter
Notified on:01 January 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Charles Highmore Crone
Notified on:01 January 2017
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lauren Amy Sanders
Notified on:01 January 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chahid Jarmouni
Notified on:01 January 2017
Status:Active
Date of birth:May 1980
Nationality:French
Country of residence:England
Address:142 Dawes Road, Dawes Road, London, England, SW6 7EF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.