This company is commonly known as 29 Montpelier Grove Management Company Limited. The company was founded 29 years ago and was given the registration number 03033153. The firm's registered office is in LONDON. You can find them at 41 Flask Walk, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 29 MONTPELIER GROVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03033153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Flask Walk, London, NW3 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Flask Walk, London, England, NW3 1HH | Secretary | 22 February 2006 | Active |
29 Montpelier Grove, London, NW5 2XE | Director | 15 March 1995 | Active |
41, Flask Walk, London, England, NW3 1HH | Director | 23 January 2004 | Active |
29 Montpelier Grove, Ground & 1st Floor Flat, London, United Kingdom, NW5 2XE | Director | 30 October 2021 | Active |
29 Montpelier Grove,, Top Maisonette, London, United Kingdom, NW3 1HH | Director | 30 October 2021 | Active |
Upper Maisonette, 29 Montpelier Grove, London, NW5 2XE | Secretary | 23 January 2004 | Active |
29 Montpelier Grove, London, NW5 2XE | Secretary | 18 June 2002 | Active |
29 Montpelier Grove, London, NW5 2XE | Secretary | 13 April 1995 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 March 1995 | Active |
Upper Maisonette, 29 Montpelier Grove, London, NW5 2XE | Director | 07 January 2003 | Active |
11 Langbourne Avenue, London, N6 6AJ | Director | 22 February 2006 | Active |
29 Montpelier Grove, London, NW5 2XE | Director | 15 March 1995 | Active |
29 Montpelier Grove, London, NW5 2XE | Director | 13 April 1995 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 March 1995 | Active |
Mrs Lesley Jane O'Neill | ||
Notified on | : | 30 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Montpelier Grove, London, England, NW5 2XE |
Nature of control | : |
|
Mr Vijay Patel | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd/3rd Floor #29, Montpelier Grove, London, England, NW5 2XE |
Nature of control | : |
|
Mr Mark Alexander Long | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground/1st Floor #29, Montpelier Grove, London, England, NW5 2XE |
Nature of control | : |
|
Mr Stuart Samuel Blume | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat #29, Montpelier Grove, London, England, NW5 2XE |
Nature of control | : |
|
Mr Davin Pindora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd/3rd Floor #29, Montpelier Grove, London, England, NW5 2XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Termination director company with name termination date. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.