This company is commonly known as 210 Merton Road Management Company Limited. The company was founded 9 years ago and was given the registration number 09153991. The firm's registered office is in NORWICH. You can find them at 17 Lime Tree Road, , Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.
Name | : | 210 MERTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09153991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Lime Tree Road, Norwich, Norfolk, England, NR2 2NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Lime Tree Road, Norwich, England, NR2 2NQ | Director | 19 October 2021 | Active |
17, Lime Tree Road, Norwich, England, NR2 2NQ | Director | 14 December 2022 | Active |
8 Staveley Close, London, United Kingdom, N7 9RS | Director | 04 September 2017 | Active |
6 Windsor Lodge, Windsor Road, Ansdell, Lytham St. Annes, England, FY8 1XU | Director | 04 September 2017 | Active |
2nd Floor, 323b Portobello Road, London, England, W10 5SY | Director | 30 July 2014 | Active |
46a Warriner Gardens, London, England, SW11 4DU | Director | 30 July 2014 | Active |
17 Lime Tree Road, Norwich, England, NR2 2NQ | Director | 04 September 2017 | Active |
Orchard Properties Southern Limited | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alum House, 5 Alum Chine Road, Bournemouth, England, BH4 8DT |
Nature of control | : |
|
Ms Kathryn Diston Cairncross | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Lime Tree Road, Norwich, England, NR2 2NQ |
Nature of control | : |
|
Mrs Johanna Sarah Jarjoura | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Westwood Road, Lytham St. Annes, England, FY8 5NX |
Nature of control | : |
|
The Estate Of Abdulelah Abdulrazzak Salih | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Lime Tree Road, Norwich, England, NR2 2NQ |
Nature of control | : |
|
Ms Betty Peng | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 8 Staveley Close, London, United Kingdom, N7 9RS |
Nature of control | : |
|
Mr. Thomas Mees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46a Warriner Gardens, London, England, SW11 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.