This company is commonly known as 210 St. Margaret's Road Twickenham Management Company Limited. The company was founded 26 years ago and was given the registration number 03389172. The firm's registered office is in TWICKENHAM. You can find them at Garden Flat, 210 St Margarets Rd, Twickenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03389172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 210 St. Margarets Road, Twickenham, England, TW1 1NP | Director | 27 March 2013 | Active |
Flat 2, 210 St. Margarets Road, Twickenham, England, TW1 1NP | Director | 14 April 2019 | Active |
Garden Flat, 210 St. Margarets Road, Twickenham, England, TW1 1NP | Director | 25 August 2023 | Active |
C/O Ben Wilson, Flat 4, 210 St. Margarets Road, Twickenham, England, TW1 1NP | Director | 26 June 2021 | Active |
Basement Flat 210 St Margarets Road, Twickenham, TW1 1NP | Secretary | 23 December 2000 | Active |
210 St Margarets Road, Richmond, TW1 1NP | Secretary | 23 December 2001 | Active |
Flat 2, 210 St Margarets Road, Twickenham, TW1 1NP | Secretary | 11 August 1998 | Active |
Flat 1 210 St Margarets Road, Twickenham, TW1 1NP | Secretary | 19 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 June 1997 | Active |
Flat 4 210, St. Margarets Road, Twickenham, TW1 1NP | Director | 19 June 1997 | Active |
Basement Flat 210 St Margarets Road, Twickenham, TW1 1NP | Director | 11 August 1997 | Active |
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP | Director | 26 June 2012 | Active |
210 St Margarets Road, Richmond, TW1 1NP | Director | 23 December 2000 | Active |
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP | Director | 15 March 2014 | Active |
210 St Margarets Street, Margarets, Twickenham, TW1 1NP | Director | 01 October 1997 | Active |
Flat 2 210 Saint Margarets Road, Twickenham, TW1 1NP | Director | 19 June 1997 | Active |
22 Park Road, Abingdon, OX14 1DS | Director | 19 June 1997 | Active |
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP | Director | 27 March 2013 | Active |
Basement Flat, 210 St. Margarets Road, Twickenham, TW1 1NP | Director | 30 June 2001 | Active |
Flat 3 210 St Margarets Road, Twickenham, TW1 1NP | Director | 17 July 2001 | Active |
Mrs Janet Lynne Dique | ||
Notified on | : | 25 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Garden Flat, 210 St. Margarets Road, Twickenham, England, TW1 1NP |
Nature of control | : |
|
Mr Benjamin Patrick Wilson | ||
Notified on | : | 26 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ben Wilson, Flat 4, 210 St. Margarets Road, Twickenham, England, TW1 1NP |
Nature of control | : |
|
Ms Stefna Maria Borges | ||
Notified on | : | 14 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 210 St. Margarets Road, Twickenham, England, TW1 1NP |
Nature of control | : |
|
Ms Joanne Elizabeth Estell | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | United Kingdom |
Address | : | Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP |
Nature of control | : |
|
Mr Darren Brian Grainger | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | United Kingdom |
Address | : | Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP |
Nature of control | : |
|
Ms Meriel Elizabeth Roberts | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | United Kingdom |
Address | : | Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP |
Nature of control | : |
|
Ms Shaghayegh Abedi | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 3, 210 St. Margarets Road, Twickenham, England, TW1 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-02 | Officers | Appoint person director company with name date. | Download |
2022-01-02 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.