UKBizDB.co.uk

15 CONSORT ROAD MANAGEMENT LIMITED

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

This company is commonly known as 15 Consort Road Management Limited. The company was founded 24 years ago and was given the registration number 03802347. The firm's registered office is in LONDON. You can find them at 15 Consort Road, Peckham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 CONSORT ROAD MANAGEMENT LIMITED
Company Number:03802347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Consort Road, Peckham, London, SE15 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Consort Road, Flat C, London, England, SE15 2PH

Secretary02 January 2024Active
15 Consort Road, Peckham, London, SE15 2PH

Director15 May 2022Active
15, Consort Road, Flat D, London, England, SE15 2PH

Director03 January 2024Active
62 Rue De Vanchy, 01200 Bellegarde Sur, France,

Director07 July 1999Active
Flat A, 15 Consort Road, London, England, SE15 2PH

Director11 September 2023Active
15a Consort Road, London, SE15 2PH

Secretary20 September 2006Active
144, Copleston Road, London, England, SE15 4AF

Secretary11 February 2014Active
15d Consort Road, London, SE15 2PH

Secretary08 October 2004Active
Flat D, 15 Consort Road, Peckham, SE15 2PH

Secretary07 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1999Active
15a, Consort Road, London, England, SE15 2PH

Director11 February 2014Active
151 Wells House Road, East Acton, London, NW10 6EA

Director07 July 1999Active
13 Veryan Close, St Mary Cray, Orpington, BR5 3NQ

Director07 July 1999Active
15a Consort Road, London, SE15 2PH

Director20 September 2006Active
12 St Dunstans Avenue, St. Dunstans Avenue, Acton, London, England, W3 6QB

Director07 August 2017Active
15a Consort Road, London, SE15 2PH

Director20 September 2006Active
144, Copleston Road, London, England, SE15 4AF

Director06 September 2013Active
Flat A, 15 Consort Road, Flat A, 15 Consort Road, London, England, SE15 2PH

Director27 September 2021Active
15d Consort Road, London, SE15 2PH

Director08 October 2004Active
Flat D, 15 Consort Road, Peckham, SE15 2PH

Director07 July 1999Active
Flat A, 15, Consort Road, London, England, SE15 2PH

Director07 August 2017Active

People with Significant Control

Mr Kayvon Nabijou
Notified on:03 January 2024
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:15, Consort Road, London, England, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Sendorek
Notified on:11 September 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Flat A, 15 Consort Road, London, England, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Fionnuala Deasy
Notified on:15 April 2022
Status:Active
Date of birth:December 1994
Nationality:British
Address:15 Consort Road, London, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roberto Francesco Nicolo
Notified on:17 September 2021
Status:Active
Date of birth:November 1985
Nationality:British,Italian
Country of residence:England
Address:Flat A, 15 Consort Road, London, England, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Federico Pritchard
Notified on:07 August 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Flat A, 15, Consort Road, London, England, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keron Paul Idwal Kent
Notified on:07 January 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:12, St. Dunstans Avenue, London, England, W3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Katherine Mungeam
Notified on:19 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:144 Copleston Road, 144 Copleston Road, London, England, SE15 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rosana Lucia Elias
Notified on:19 July 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:15a, Consort Road, London, United Kingdom, SE15 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Victoria Howell
Notified on:19 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:151, Wells House Road, London, England, NW10 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rosalia Maria Pinheiro Camello
Notified on:19 July 2016
Status:Active
Date of birth:August 1966
Nationality:British,Brazilian
Country of residence:France
Address:62, Rue De Vanchy, Valserine, France,
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Change of constitution

Statement of companys objects.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.