UKBizDB.co.uk

23 THE DRIVE MANAGEMENT LIMITED

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

This company is commonly known as 23 The Drive Management Limited. The company was founded 23 years ago and was given the registration number 04159094. The firm's registered office is in LONDON. You can find them at 340 West End Lane, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:23 THE DRIVE MANAGEMENT LIMITED
Company Number:04159094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:340 West End Lane, London, England, NW6 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23b, The Drive, London, England, NW11 9ST

Director29 June 2018Active
23b, The Drive, London, England, NW11 9ST

Director09 November 2017Active
23b, The Drive, London, England, NW11 9ST

Director16 July 2018Active
23a The Drive, Ground Floor, London, NW11 9ST

Secretary13 February 2001Active
23a The Drive, Ground Floor, London, NW11 9ST

Director13 February 2001Active
10 Newcombe Park, London, NW7 3QL

Director18 November 2004Active
23c The Drive, London, NW11 9ST

Director23 June 2006Active
23b, The Drive, London, NW11 9ST

Director24 April 2009Active
23b The Drive, First Floor, London, NW11 9ST

Director13 February 2001Active
2nd Floor, 23c The Drive, London, NW11 9ST

Director13 February 2001Active
23b, The Drive, London, NW11 9ST

Director24 April 2009Active
2, Apex Parade, Selvage Lane, London, England, NW7 3JT

Corporate Director10 March 2016Active

People with Significant Control

Mr Sellakanthan Sakthiaseelan
Notified on:16 July 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:23b, The Drive, London, England, NW11 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tamara Ann Lester
Notified on:14 February 2018
Status:Active
Date of birth:August 1981
Nationality:English
Country of residence:England
Address:23b, The Drive, London, England, NW11 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Florrie Bassous
Notified on:06 April 2016
Status:Active
Date of birth:August 1927
Nationality:British
Address:23a The Drive, NW11 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Uk Property Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Apex Parade, Selvage Lane, London, England, NW7 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

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

Download
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Address

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

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.