UKBizDB.co.uk

18 TALBOT ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 18 Talbot Road Management Company Limited. The company was founded 23 years ago and was given the registration number 04170098. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:18 TALBOT ROAD MANAGEMENT COMPANY LIMITED
Company Number:04170098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Secretary22 February 2018Active
1 Somerset Road, London, W13 9PD

Director27 February 2004Active
Flat 3, 18 Talbot Road, London, W2 5LH

Director12 July 2004Active
1, Rees Drive, Stanmore, United Kingdom, HA7 4YN

Secretary30 March 2012Active
79a Wrottesley Road, Kensal Green, London, NW10 5UD

Secretary28 February 2001Active
Flat 3, 18 Talbot Road, London, W2 5LH

Secretary17 April 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 February 2001Active
14 Montrose Court, Finchley Road, London, NW11 6AG

Director28 February 2001Active
79a Wrottesley Road, Kensal Green, London, NW10 5UD

Director28 February 2001Active
Flat 5, 18 Talbot Road, London, W2 5LH

Director28 February 2001Active
Flat 4 18 Talbot Road, London, W2 5LH

Director28 February 2001Active
14a Lo Uk Village, Pui O,

Director28 February 2001Active
14a Lo Uk Village, Puio, Hong Kong,

Director28 February 2001Active
7 Lincoln Gardens, Ilford, IG1 3NF

Director28 February 2001Active
Flat 7 18 Talbot Road, London, W2 5LH

Director28 February 2001Active
La Casa Voc Tonnnarello, Civitella Del Lago Tr, Itlay,

Director28 February 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 February 2001Active

People with Significant Control

Mr Guillaume Antoine Robert Perret
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:French
Country of residence:England
Address:Flat 2, 18 Talbot Road, London, England, W2 5LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Address

Change registered office address company with date old address new address.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.