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.
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 | : |
|
Registered Address | : | 8c St. James's Gardens, London, W11 4RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Saint Anns Road, London, W11 4SR | Director | 15 September 1999 | Active |
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL | Director | 01 July 2012 | Active |
Manchester House, High Street, Stalbridge, Sturminster Newton, England, DT10 2LL | Director | 01 April 2016 | Active |
2 St Anns Road, London, W11 4SR | Secretary | - | Active |
First Floor Flat, 2 St Ann's Road, London, W11 2SR | Secretary | 10 October 1997 | Active |
2 St Anns Road, London, W11 4SR | Secretary | - | Active |
2 St Ann's Road, London, W11 4SR | Director | 12 October 2009 | Active |
2 St Ann's Road, London, W11 4SR | Director | 12 October 2009 | Active |
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 | Director | 01 February 1998 | Active |
105 Elgin Crescent, London, W11 2JF | Director | 31 December 1996 | Active |
First Floor Flat, 2 St Ann's Road, London, W11 2SR | Director | 01 January 2000 | Active |
40 Portland Road, London, W11 4LG | Director | 31 December 1996 | Active |
2 St Anns Road, London, W11 4SR | Director | 10 October 2006 | Active |
Troutwells House, Church Road, Penn, High Wycombe, England, HP10 8NX | Director | 01 July 2012 | Active |
2 Aubert Road, Highbury, London, N5 1TX | Director | 15 September 2006 | Active |
2 St Anns Road, London, W11 4SR | Director | - | Active |
Basement Flat, 2 St Anns Road, London, W11 4SR | Director | 21 November 1993 | Active |
2 St Anns Road, London, W11 4SR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Officers | Change person director company with change date. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.