Warning: file_put_contents(c/27b93b8769b8053c02fa0727f8c77e60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
21 Minster Road Management Company Limited, NW2 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

21 MINSTER ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 21 Minster Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02838112. The firm's registered office is in LONDON. You can find them at Flat 1 21a Minster Road, Fortune Green, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 MINSTER ROAD MANAGEMENT COMPANY LIMITED
Company Number:02838112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 21a Minster Road, Fortune Green, London, NW2 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 21a Minster Road, Fortune Green, London, NW2 3SE

Secretary08 June 2018Active
Flat 2, 21b Minster Road, Fortune Green, London, NW2 3SE

Director21 June 2002Active
Flat 3, 21c Minster Road, Fortune Green, London, NW2 3SE

Director28 January 2002Active
Flat 1, 21a Minster Road, Fortune Green, London, NW2 3SE

Secretary05 April 1998Active
Flat 3 21 Minster Road, London, NW2

Secretary21 July 1993Active
Flat 2 21 Minster Road, London, NW2 3SE

Director27 October 1995Active
Flat 1 21 Minster Road, London, NW2

Director21 July 1993Active
Flat 1,, 21a Minster Road, Fortune Green, United Kingdom, NW2 3SE

Director06 May 1996Active
Flat 2,21 Minster Road, West Hampstead, London, NW2 3SE

Director21 July 1993Active
Flat 3 21 Minster Road, London, NW2 3SE

Director18 May 1998Active
Flat 3 21 Minster Road, London, NW2

Director21 July 1993Active

People with Significant Control

Miss Alexandra Jane Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Flat 1, 21a Minster Road, London, NW2 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Dr. John Joseph Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Flat 2, 21b Minster Road, Minster Road, London, England, NW2 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Ms Eva Urbach
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Belgian
Country of residence:England
Address:Flat 3, 21c, Minster Road, London, England, NW2 3SE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm

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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-04Gazette

Gazette filings brought up to date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.