UKBizDB.co.uk

210 ST. MARGARET'S ROAD TWICKENHAM MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Garden Flat, 210 St Margarets Rd, Twickenham, TW1 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 210 St. Margarets Road, Twickenham, England, TW1 1NP

Director27 March 2013Active
Flat 2, 210 St. Margarets Road, Twickenham, England, TW1 1NP

Director14 April 2019Active
Garden Flat, 210 St. Margarets Road, Twickenham, England, TW1 1NP

Director25 August 2023Active
C/O Ben Wilson, Flat 4, 210 St. Margarets Road, Twickenham, England, TW1 1NP

Director26 June 2021Active
Basement Flat 210 St Margarets Road, Twickenham, TW1 1NP

Secretary23 December 2000Active
210 St Margarets Road, Richmond, TW1 1NP

Secretary23 December 2001Active
Flat 2, 210 St Margarets Road, Twickenham, TW1 1NP

Secretary11 August 1998Active
Flat 1 210 St Margarets Road, Twickenham, TW1 1NP

Secretary19 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1997Active
Flat 4 210, St. Margarets Road, Twickenham, TW1 1NP

Director19 June 1997Active
Basement Flat 210 St Margarets Road, Twickenham, TW1 1NP

Director11 August 1997Active
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP

Director26 June 2012Active
210 St Margarets Road, Richmond, TW1 1NP

Director23 December 2000Active
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP

Director15 March 2014Active
210 St Margarets Street, Margarets, Twickenham, TW1 1NP

Director01 October 1997Active
Flat 2 210 Saint Margarets Road, Twickenham, TW1 1NP

Director19 June 1997Active
22 Park Road, Abingdon, OX14 1DS

Director19 June 1997Active
Garden Flat, 210 St Margarets Rd, Twickenham, United Kingdom, TW1 1NP

Director27 March 2013Active
Basement Flat, 210 St. Margarets Road, Twickenham, TW1 1NP

Director30 June 2001Active
Flat 3 210 St Margarets Road, Twickenham, TW1 1NP

Director17 July 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-29Address

Change registered office address company with date old address new address.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-01-02Persons with significant control

Notification of a person with significant control.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.