This company is commonly known as 21 Manresa Limited. The company was founded 19 years ago and was given the registration number 05315449. The firm's registered office is in LONDON. You can find them at Portsoken House, 155-157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 21 MANRESA LIMITED |
---|---|---|
Company Number | : | 05315449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsoken House, 155-157 Minories, London, England, EC3N 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH | Director | 12 October 2017 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH | Director | 22 September 2016 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH | Director | 02 March 2023 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, United Kingdom, W1H 7RH | Director | 22 September 2016 | Active |
Penthouse 2, 21 Manresa Road, London, SW3 6LZ | Secretary | 05 November 2005 | Active |
La Longue Maison, Rue Des Bailleuls, St. Andrews, Guernsey, GY6 8XB | Secretary | 17 December 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 December 2004 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 16 March 2018 | Active |
Leigh Hill House, Leigh Hill Road, Cobham, KT11 2HS | Director | 15 February 2006 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 08 May 2007 | Active |
Flat 7, 17 Chesham Place, London, SW1X 8HJ | Director | 17 December 2004 | Active |
68, Hammersmith Road, London, W14 8YW | Director | 22 September 2016 | Active |
Flat 11, 21 Manresa Road, London, England, SW3 6LZ | Director | 27 September 2016 | Active |
68, Hammersmith Road, London, England, W14 8YW | Director | 02 February 2015 | Active |
Flat 6, Suite F,, 60 Tigne Towers, Tigne St. Sliema, Malta, FOREIGN | Director | 08 May 2007 | Active |
Ph1 21 Manresa Road, London, SW3 6LZ | Director | 08 May 2007 | Active |
Penthouse 2, 21 Manresa Road, London, SW3 6LZ | Director | 05 November 2005 | Active |
Penthouse 2, 21 Manresa Road, London, SW3 6LZ | Director | 05 November 2005 | Active |
8 Shortgate, London, N12 7JP | Director | 24 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change corporate secretary company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.