UKBizDB.co.uk

20 SALTOUN ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:147 Station Road, North Chingford, London, E4 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary31 January 2024Active
20, Saltoun Road, London, United Kingdom, SW2 1EP

Director01 August 2011Active
The Metropolis Building, 83 Atlantic Road, London, United Kingdom, SW9 8PN

Director01 August 2011Active
147, Station Road, North Chingford, E4 6AG

Director12 July 2019Active
67, High Street, Chobham, Woking, United Kingdom, GU24 8AF

Director01 August 2011Active
147, Station Road, North Chingford, E4 6AG

Director10 October 2016Active
19, Cardinals Walk, Hampton, England, TW12 2TR

Director31 August 2014Active
111, Cannon Street, London, England, EC4N 5AR

Director30 August 2013Active
25, Church Street, Quainton, Aylesbury, United Kingdom, HP22 4AW

Director01 August 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2024-01-31Officers

Appoint corporate secretary company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-10-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-17Officers

Change person director company with change date.

Download
2020-10-17Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.