UKBizDB.co.uk

27 PROVOST STREET MANAGEMENT LIMITED

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

This company is commonly known as 27 Provost Street Management Limited. The company was founded 22 years ago and was given the registration number 04316416. The firm's registered office is in EDGWARE. You can find them at 179 Station Road, , Edgware, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 PROVOST STREET MANAGEMENT LIMITED
Company Number:04316416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:179 Station Road, Edgware, England, HA8 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Station Road, Edgware, England, HA8 7JX

Corporate Secretary16 September 2015Active
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH

Director10 July 2015Active
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH

Director10 April 2014Active
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH

Director27 January 2016Active
33 Curzon Road, London, N10 2RB

Secretary05 November 2001Active
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

Secretary29 November 2004Active
Chamonix Estates Ltd, The Maltings, Sandon, Buntingford, England, SG9 0RU

Secretary26 November 2007Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Secretary04 February 2011Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 November 2001Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary11 November 2002Active
Units 1-2, 8, Orsman Road, London, England, N1 5QJ

Corporate Secretary31 July 2015Active
33 Curzon Road, London, N10 2RB

Director05 November 2001Active
11 Burntwood, Grange Road, London, SW18 3JY

Director06 February 2008Active
37 Lennard Road, London, SE20 7LX

Director07 February 2008Active
49 The Chine, London, N10 3PX

Director12 February 2007Active
120 East Road, London, N1 6AA

Nominee Director05 November 2001Active
51, Brent Street, London, England, NW4 2EA

Director10 January 2013Active
29c, Provost Street, London, England, N1 7NH

Director17 August 2015Active
64, New Cavendish Street, London, England, W1G 8TB

Director27 January 2016Active
28 The Drive, High Barnet, Barnet, EN5 4JQ

Director05 November 2001Active

People with Significant Control

Louis B Holdings Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Abc Block Management Limited
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:51, Brent Street, London, England, NW4 2EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-04-10Address

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

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Address

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

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.