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.
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 | : |
|
Registered Address | : | 26 Monmouth Road, London, W2 4UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71/73, Hoghton Street, Southport, England, PR9 0PR | Director | 11 November 2014 | Active |
71/73, Hoghton Street, Southport, England, PR9 0PR | Director | 19 January 2011 | Active |
26 Monmouth Road, London, W2 4UT | Secretary | 19 February 2001 | Active |
29 Alexandra Park, Scarborough, YO12 5JN | Secretary | - | Active |
Ground Floor Flat 26 Monmouth Road, London, W2 4UT | Secretary | 25 July 1996 | Active |
26, Monmouth Road, London, England, W2 4UT | Secretary | 28 June 2012 | Active |
7 Westcombe Park Road, Blackheath, London, SE3 7RE | Secretary | 02 January 2005 | Active |
26 Monmouth Road, London, W2 4UT | Director | 27 July 1996 | Active |
Hillside Cottage, Nags Head Lane, Nags Head, Tetbury, GL8 8NZ | Director | 21 June 2004 | Active |
57a Abingdon Road, London, W8 6AN | Director | - | Active |
Ground Floor Flat 26 Monmouth Road, London, W2 4UT | Director | 25 July 1996 | Active |
Basement Flat 26 Monmouth Road, London, W2 4UT | Director | 30 May 2003 | Active |
Jamsey Barton, Merridge Hill, Spaxton, TA5 1BB | Director | 25 July 1996 | Active |
26 Monmouth Road, London, W2 4UT | Director | 27 July 1996 | Active |
Ground Floor Flat, 26, Monmouth Road, London, England, W2 4UT | Director | 23 July 2012 | Active |
Hillside Cottage, Nagshead Lane Nagshead Avening, Tetbury, GL8 8NZ | Director | 21 June 2004 | Active |
16 Prince Edward Mansions, Moscow Road, London, W2 4WA | Director | 27 July 1996 | Active |
26, Monmouth Road, London, W2 4UT | Director | 15 October 2008 | Active |
7 Westcombe Park Road, Blackheath, London, SE3 7RE | Director | 21 January 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.