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.
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 | : |
|
Registered Address | : | 142 Dawes Road Dawes Road, Fulham, London, England, SW6 7EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF | Secretary | 05 May 2021 | Active |
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF | Director | 01 March 2017 | Active |
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF | Director | 18 October 2022 | Active |
142 Dawes Road, Dawes Road, Fulham, London, England, SW6 7EF | Secretary | 14 October 2018 | Active |
Flat 1, 142, Dawes Road, London, United Kingdom, SW6 7EF | Director | 02 April 2016 | Active |
Flat 3, 142, Dawes Road, London, United Kingdom, SW6 7EF | Director | 02 April 2016 | Active |
Flat 2, 142 Dawes Road, Fulham, London, England, SW6 7EF | Director | 04 October 2018 | Active |
Flat 2, 142 Dawes Road, Dawes Road, London, England, SW6 7EF | Director | 17 June 2021 | Active |
Flat 2, 142, Dawes Road, London, England, SW6 7EF | Director | 02 April 2016 | Active |
2, Old House Close, Wimbledon, United Kingdom, SW19 5AW | Director | 27 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.