UKBizDB.co.uk

31 IRVING ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 31 Irving Road Management Company Limited. The company was founded 22 years ago and was given the registration number 04333218. The firm's registered office is in LONDON. You can find them at 31 Irving Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:31 IRVING ROAD MANAGEMENT COMPANY LIMITED
Company Number:04333218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31 Irving Road, London, W14 0JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Irving Road, London, England, W14 0JT

Director11 March 2002Active
31, Irving Road, London, England, W14 0JT

Director30 July 2021Active
5 Essex Place, Lambourn, Hungerford, RG17 8QF

Secretary03 December 2001Active
4, High Street, Alton, United Kingdom, GU34 1BU

Secretary22 December 2010Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary03 December 2001Active
Shawdene House, Shawdene Donnington, Newbury, RG14 3AJ

Director03 December 2001Active
31, Irving Road, London, United Kingdom, W14 0JT

Director06 October 2011Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director03 December 2001Active

People with Significant Control

Mr Jonathan Philip Mui
Notified on:01 August 2021
Status:Active
Date of birth:May 1983
Nationality:American
Country of residence:England
Address:31, Irving Road, London, England, W14 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Robyn Scott
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:31, Irving Road, London, England, W14 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Mungo Tristram Soggot
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:31, Irving Road, London, England, W14 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Maurice Gassyt
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:Canadian
Country of residence:England
Address:31, Irving Road, London, England, W14 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette filings brought up to date.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Address

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

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.