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.
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 | : |
|
Registered Address | : | 340 West End Lane, London, England, NW6 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23b, The Drive, London, England, NW11 9ST | Director | 29 June 2018 | Active |
23b, The Drive, London, England, NW11 9ST | Director | 09 November 2017 | Active |
23b, The Drive, London, England, NW11 9ST | Director | 16 July 2018 | Active |
23a The Drive, Ground Floor, London, NW11 9ST | Secretary | 13 February 2001 | Active |
23a The Drive, Ground Floor, London, NW11 9ST | Director | 13 February 2001 | Active |
10 Newcombe Park, London, NW7 3QL | Director | 18 November 2004 | Active |
23c The Drive, London, NW11 9ST | Director | 23 June 2006 | Active |
23b, The Drive, London, NW11 9ST | Director | 24 April 2009 | Active |
23b The Drive, First Floor, London, NW11 9ST | Director | 13 February 2001 | Active |
2nd Floor, 23c The Drive, London, NW11 9ST | Director | 13 February 2001 | Active |
23b, The Drive, London, NW11 9ST | Director | 24 April 2009 | Active |
2, Apex Parade, Selvage Lane, London, England, NW7 3JT | Corporate Director | 10 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.