This company is commonly known as 20 Saltoun Road Management Company Limited. The company was founded 12 years ago and was given the registration number 07724143. The firm's registered office is in NORTH CHINGFORD. You can find them at 147 Station Road, , North Chingford, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 20 SALTOUN ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07724143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 147 Station Road, North Chingford, London, E4 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 31 January 2024 | Active |
20, Saltoun Road, London, United Kingdom, SW2 1EP | Director | 01 August 2011 | Active |
The Metropolis Building, 83 Atlantic Road, London, United Kingdom, SW9 8PN | Director | 01 August 2011 | Active |
147, Station Road, North Chingford, E4 6AG | Director | 12 July 2019 | Active |
67, High Street, Chobham, Woking, United Kingdom, GU24 8AF | Director | 01 August 2011 | Active |
147, Station Road, North Chingford, E4 6AG | Director | 10 October 2016 | Active |
19, Cardinals Walk, Hampton, England, TW12 2TR | Director | 31 August 2014 | Active |
111, Cannon Street, London, England, EC4N 5AR | Director | 30 August 2013 | Active |
25, Church Street, Quainton, Aylesbury, United Kingdom, HP22 4AW | Director | 01 August 2011 | Active |
Mr Zaki Oliver Nason-Giwa | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mr Grant Dickie | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 147, Station Road, North Chingford, E4 6AG |
Nature of control | : |
|
Ms Merle Cecilia Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Metropolis Building, 83 Atlantic Road, London, United Kingdom, SW9 8PN |
Nature of control | : |
|
Mr Grant Dickie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Saltoun Road, London, United Kingdom, SW2 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-17 | Officers | Change person director company with change date. | Download |
2020-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.