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.
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 | : |
|
Registered Address | : | 202 Blackstock Road, London, N5 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
202 Blackstock Road, London, N5 1EN | Director | 13 June 2018 | Active |
Flat 2, 202 Blackstock Road, London, N5 1EN | Director | 27 May 2011 | Active |
202 Blackstock Road, London, N5 1EN | Director | 17 September 2018 | Active |
202 Blackstock Road, London, N5 1EN | Director | 15 September 2022 | Active |
Flat 2, 202 Blackstock Road, London, N5 1EN | Director | 27 May 2011 | Active |
202 Blackstock Road, London, N5 1EN | Director | 15 September 2022 | Active |
28 Sotheby Road, Highbury, London, N5 2UR | Secretary | 27 January 2005 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 27 January 2005 | Active |
86a, Gillespie Road, London, England, N5 1LN | Secretary | 20 September 2005 | Active |
Flat 2, 202, Blackstock Road, London, England, N5 1EN | Secretary | 01 June 2011 | Active |
Hedges Parkstone Road, Ropley, Alresford, SO24 0EW | Director | 27 January 2005 | Active |
65, Harrington Waters Drive, Waikiki, Australia, | Director | 27 September 2005 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 27 January 2005 | Active |
11, Liberia Road, London, N5 1JP | Director | 19 July 2005 | Active |
35, Waterford Road, London, SW6 2DT | Director | 27 September 2005 | Active |
86a, Gillespie Road, London, England, N5 1LN | Director | 20 September 2005 | Active |
Flat 1, 202 Blackstock Road, London, N5 1EN | Director | 28 October 2011 | Active |
Flat 3, 202, Blackstock Road, London, United Kingdom, N5 1EN | Director | 16 March 2011 | Active |
10, Knocknamuckly Road, Portadown, Craigavon, BT63 5PE | Director | 16 March 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Address | Change sail address company with old address new address. | Download |
2023-01-24 | Address | Change sail address company with old address new address. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Change sail address company with old address new address. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Address | Change sail address company with old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.