UKBizDB.co.uk

2 ST. ANN'S ROAD (MANAGEMENT) LIMITED

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

This company is commonly known as 2 St. Ann's Road (management) Limited. The company was founded 49 years ago and was given the registration number 01199116. The firm's registered office is in LONDON. You can find them at 8c St. James's Gardens, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 ST. ANN'S ROAD (MANAGEMENT) LIMITED
Company Number:01199116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8c St. James's Gardens, London, W11 4RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Saint Anns Road, London, W11 4SR

Director15 September 1999Active
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL

Director01 July 2012Active
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL

Director01 April 2016Active
2 St Anns Road, London, W11 4SR

Secretary-Active
First Floor Flat, 2 St Ann's Road, London, W11 2SR

Secretary10 October 1997Active
2 St Anns Road, London, W11 4SR

Secretary-Active
2 St Ann's Road, London, W11 4SR

Director12 October 2009Active
2 St Ann's Road, London, W11 4SR

Director12 October 2009Active
2 St Anns Road, London, W11 4SR

Director-Active
2 St Anns Road, London, W11 4SR

Director-Active
Basement Flat 2 St Anns Road, London, W11 4SR

Director01 February 1998Active
105 Elgin Crescent, London, W11 2JF

Director31 December 1996Active
First Floor Flat, 2 St Ann's Road, London, W11 2SR

Director01 January 2000Active
40 Portland Road, London, W11 4LG

Director31 December 1996Active
2 St Anns Road, London, W11 4SR

Director10 October 2006Active
Troutwells House, Church Road, Penn, High Wycombe, England, HP10 8NX

Director01 July 2012Active
2 Aubert Road, Highbury, London, N5 1TX

Director15 September 2006Active
2 St Anns Road, London, W11 4SR

Director-Active
Basement Flat, 2 St Anns Road, London, W11 4SR

Director21 November 1993Active
2 St Anns Road, London, W11 4SR

Director-Active

People with Significant Control

Debra June Lysaght
Notified on:09 June 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Manchester House, High Street, Sturminster Newton, England, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Olga Silvia Aguilera Lopez
Notified on:09 June 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Manchester House, High Street, Sturminster Newton, England, DT10 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lavinia Sybil Wentworth De Pelet
Notified on:09 June 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Manchester House, High Street, Sturminster Newton, England, DT10 2LL
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Change person director company with change date.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.