UKBizDB.co.uk

142 MILL LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 142 Mill Lane Management Company Limited. The company was founded 36 years ago and was given the registration number 02146601. The firm's registered office is in . You can find them at 142 Mill Lane, West Hampstead, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:142 MILL LANE MANAGEMENT COMPANY LIMITED
Company Number:02146601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:142 Mill Lane, West Hampstead, NW6 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Flat, 142 Mill Lane, London, NW6 1TG

Director31 March 1997Active
142, Mill Lane, London, England, NW6 1TG

Director18 May 2018Active
Flat 21, Hunter Lodge, Admiral Walk, London, England, W9 3TQ

Director14 April 2020Active
Basement Flat 142 Mill Lane, West Hampstead, London, NW6 1TG

Secretary-Active
142 Mill Lane, West Hampstead, NW6 1TG

Secretary11 July 2012Active
Ground Floor Flat 142 Mill Lane, West Hampstead, NW6 1TG

Secretary31 March 1997Active
Garden Flat, 142 Mill Lane, London, NW6 1TG

Secretary15 July 2002Active
Basement Flat 142 Mill Lane, West Hampstead, London, NW6 1TG

Director-Active
Ground Floor Flat 142 Mill Lane, West Hampstead, NW6 1TG

Director31 March 1997Active
Garden Flat, 142 Mill Lane, London, NW6 1TG

Director31 March 1997Active
Top Flat 142 Mill Lane, West Hampstead, London, NW6 1TG

Director-Active

People with Significant Control

Ms Ravinia Gupta
Notified on:14 April 2020
Status:Active
Date of birth:July 1993
Nationality:Belgian
Country of residence:England
Address:Flat 21, Hunter Lodge, London, England, W9 3TQ
Nature of control:
  • Significant influence or control
Ms Jennifer Doe
Notified on:05 July 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:142 Mill Lane, NW6 1TG
Nature of control:
  • Significant influence or control
Keiko Jennings
Notified on:30 June 2016
Status:Active
Date of birth:April 1941
Nationality:Japanese
Country of residence:England
Address:Ground Floor Flat, 142 Mill Lane, London, England, NW6 1TG
Nature of control:
  • Voting rights 25 to 50 percent
Biljana Dilevski
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Upper Flat, 142 Mill Lane, London, England, NW6 1TG
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
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-15Persons with significant control

Cessation of a person with significant control.

Download
2018-07-15Officers

Change person director company with change date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.