UKBizDB.co.uk

37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 37 Abercorn Place Management Company Limited. The company was founded 23 years ago and was given the registration number 04091297. The firm's registered office is in LONDON. You can find them at 35 Beaufort Court, Admirals Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED
Company Number:04091297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Beaufort Court, Admirals Way, London, England, E14 9XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Avenue De Saint Cloud, 78000, Versailles, France, 78000

Director05 July 2001Active
Flat A 37, Abercorn Place, London, England, NW8 9DR

Director10 January 2015Active
Flat 3 37, Abercorn Place, London, England, NW8 9DR

Director10 January 2015Active
89, Avenue De Saint, Cloud, Versailles, Versailles, 78000

Secretary18 October 2007Active
93 Hamilton Terrace, St Johns Wood, London, NW8 9QY

Secretary05 July 2001Active
197, Ballards Lane, London, England, N3 1LP

Corporate Secretary27 October 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 October 2000Active
Thanmory Court, Barnet Lane, Elstree, WD6 3QU

Director05 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 October 2000Active

People with Significant Control

Ms Caroline Cathcart
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laya Falsafi
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sajjad Ahmed Cheema
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Address

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

Download
2023-12-29Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Address

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

Download
2016-12-12Officers

Termination secretary company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Appoint person director company with name date.

Download
2015-11-20Address

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

Download

Copyright © 2024. All rights reserved.