UKBizDB.co.uk

17 COMBEDALE MANAGEMENT LIMITED

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

This company is commonly known as 17 Combedale Management Limited. The company was founded 8 years ago and was given the registration number 09842418. The firm's registered office is in LONDON. You can find them at 15-17 Combedale Road, Greenwich, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 COMBEDALE MANAGEMENT LIMITED
Company Number:09842418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15-17 Combedale Road, Greenwich, London, England, SE10 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Combedale Road, Combedale Road, London, England, SE10 0LQ

Secretary06 February 2020Active
17 Combedale Road, Combedale Road, London, England, SE10 0LQ

Director06 February 2020Active
15a, Combedale Road, London, England, SE10 0LQ

Director21 May 2019Active
5, Whittle Way, Fernwood, Newark, England, NG24 3XG

Director15 April 2019Active
Unit 7 Mulberry Place, Mulberry Place, Pinnell Road, London, United Kingdom, SE9 6AR

Director26 October 2015Active
17, Combedale Road, London, England, SE10 0LQ

Director15 April 2019Active
15-17, Combedale Road, Greenwich, London, England, SE10 0LQ

Director26 October 2015Active
15-17, Combedale Road, Greenwich, London, England, SE10 0LQ

Director29 March 2019Active

People with Significant Control

Mr Joao Pedro Sepulveda Machado Duraes
Notified on:06 February 2020
Status:Active
Date of birth:April 1987
Nationality:Portuguese
Country of residence:England
Address:17, Combedale Road, London, England, SE10 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanna Eleanor Sinclair Joy
Notified on:21 May 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:15a, Combedale Road, London, England, SE10 0LQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicole Hibberd
Notified on:15 April 2019
Status:Active
Date of birth:December 1979
Nationality:German
Country of residence:England
Address:17, Combedale Road, London, England, SE10 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Edward Morgan
Notified on:15 April 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:5, Whittle Way, Newark, England, NG24 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Anthony Macedo
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Mr James Tyler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Exodus Fund Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:17 Neofytou Nikolaide Ave & Kilkis Ave, Sp Centre 2nd Floor, 8011 Paphos, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christina Andreade Macedo
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Greek Cypriot
Country of residence:United Kingdom
Address:Unit 7, Mulberry Place, Eltham, United Kingdom, SE9 6AR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-19Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.