UKBizDB.co.uk

202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 202 Blackstock Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05344611. The firm's registered office is in . You can find them at 202 Blackstock Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:202 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED
Company Number:05344611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:202 Blackstock Road, London, N5 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202 Blackstock Road, London, N5 1EN

Director13 June 2018Active
Flat 2, 202 Blackstock Road, London, N5 1EN

Director27 May 2011Active
202 Blackstock Road, London, N5 1EN

Director17 September 2018Active
202 Blackstock Road, London, N5 1EN

Director15 September 2022Active
Flat 2, 202 Blackstock Road, London, N5 1EN

Director27 May 2011Active
202 Blackstock Road, London, N5 1EN

Director15 September 2022Active
28 Sotheby Road, Highbury, London, N5 2UR

Secretary27 January 2005Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary27 January 2005Active
86a, Gillespie Road, London, England, N5 1LN

Secretary20 September 2005Active
Flat 2, 202, Blackstock Road, London, England, N5 1EN

Secretary01 June 2011Active
Hedges Parkstone Road, Ropley, Alresford, SO24 0EW

Director27 January 2005Active
65, Harrington Waters Drive, Waikiki, Australia,

Director27 September 2005Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director27 January 2005Active
11, Liberia Road, London, N5 1JP

Director19 July 2005Active
35, Waterford Road, London, SW6 2DT

Director27 September 2005Active
86a, Gillespie Road, London, England, N5 1LN

Director20 September 2005Active
Flat 1, 202 Blackstock Road, London, N5 1EN

Director28 October 2011Active
Flat 3, 202, Blackstock Road, London, United Kingdom, N5 1EN

Director16 March 2011Active
10, Knocknamuckly Road, Portadown, Craigavon, BT63 5PE

Director16 March 2011Active

People with Significant Control

Miss Emma Keating
Notified on:20 September 2018
Status:Active
Date of birth:September 2018
Nationality:British
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicolas Igriss Diara
Notified on:13 June 2018
Status:Active
Date of birth:February 1983
Nationality:French
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christabel Joesphine Sarah Braganza-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Australian
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Nicola Jane Rusk
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Paul Otter
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Gabriele Gherbaz
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:Italian
Address:202 Blackstock Road, N5 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Andrew Michael Powl
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:202 Blackstock Road, N5 1EN
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 (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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Address

Change sail address company with old address new address.

Download
2023-01-24Address

Change sail address company with old address new address.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

Change sail address company with old address new address.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Address

Change sail address company with old address new address.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.