UKBizDB.co.uk

26 MONMOUTH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 26 Monmouth Road Management Company Limited. The company was founded 34 years ago and was given the registration number 02407914. The firm's registered office is in LONDON. You can find them at 26 Monmouth Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:26 MONMOUTH ROAD MANAGEMENT COMPANY LIMITED
Company Number:02407914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:26 Monmouth Road, London, W2 4UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/73, Hoghton Street, Southport, England, PR9 0PR

Director11 November 2014Active
71/73, Hoghton Street, Southport, England, PR9 0PR

Director19 January 2011Active
26 Monmouth Road, London, W2 4UT

Secretary19 February 2001Active
29 Alexandra Park, Scarborough, YO12 5JN

Secretary-Active
Ground Floor Flat 26 Monmouth Road, London, W2 4UT

Secretary25 July 1996Active
26, Monmouth Road, London, England, W2 4UT

Secretary28 June 2012Active
7 Westcombe Park Road, Blackheath, London, SE3 7RE

Secretary02 January 2005Active
26 Monmouth Road, London, W2 4UT

Director27 July 1996Active
Hillside Cottage, Nags Head Lane, Nags Head, Tetbury, GL8 8NZ

Director21 June 2004Active
57a Abingdon Road, London, W8 6AN

Director-Active
Ground Floor Flat 26 Monmouth Road, London, W2 4UT

Director25 July 1996Active
Basement Flat 26 Monmouth Road, London, W2 4UT

Director30 May 2003Active
Jamsey Barton, Merridge Hill, Spaxton, TA5 1BB

Director25 July 1996Active
26 Monmouth Road, London, W2 4UT

Director27 July 1996Active
Ground Floor Flat, 26, Monmouth Road, London, England, W2 4UT

Director23 July 2012Active
Hillside Cottage, Nagshead Lane Nagshead Avening, Tetbury, GL8 8NZ

Director21 June 2004Active
16 Prince Edward Mansions, Moscow Road, London, W2 4WA

Director27 July 1996Active
26, Monmouth Road, London, W2 4UT

Director15 October 2008Active
7 Westcombe Park Road, Blackheath, London, SE3 7RE

Director21 January 2004Active

People with Significant Control

Jaspal Singh Jotle
Notified on:08 November 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:71-73 Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Lynn Akingbehin
Notified on:18 August 2023
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Significant influence or control
Ms Sarah Lim-Goulder
Notified on:18 August 2023
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
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 (6 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Address

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

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.