UKBizDB.co.uk

43 ST. MARGARETS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 43 St. Margarets Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02619504. The firm's registered office is in LONDON. You can find them at 6 Howson Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 ST. MARGARETS ROAD MANAGEMENT COMPANY LIMITED
Company Number:02619504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:12 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Howson Road, London, England, SE4 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat B, 43 St. Margarets Road, London, England, SE4 1YL

Secretary09 June 2015Active
43b, St. Margarets Road, Brockley, London, England, SE4 1YL

Director30 September 2012Active
Flat C, 43 St. Margarets Road, London, England, SE4 1YL

Director01 January 2016Active
Flat C, 43 St. Margarets Road, London, England, SE4 1YL

Director01 January 2016Active
43 Saint Margarets Road, London, SE4 1YL

Secretary08 March 2002Active
43 St Margarets Road, London, SE4 1YL

Secretary-Active
529 Huntington Road, Huntington, York, YO32 9PY

Secretary07 July 2003Active
43a St Margarets Road, Brockley, London, SE4 1YL

Secretary06 October 1998Active
43b Saint Margarets Road, London, SE4 1YL

Secretary04 October 1999Active
43b St Margarets Road, London, SE4 1YL

Secretary30 April 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 June 1991Active
43 St Margarets Road, London, SE4 1YL

Director-Active
43a St. Margarets Road, London, SE4 1YL

Director22 September 2007Active
43b St Margarets Road, Brockley, London, SE4 1YL

Director06 October 1998Active
43b St Margarets Road, Brockley, London, SE4 1YL

Director10 May 2005Active
43b St Margarets Road, Brockley, London, SE4 1YL

Director10 May 2005Active
Flat A 43 Saint Margarets Road, Brockley, London, SE4 1YL

Director04 October 1999Active
43 Saint Margarets Road, London, SE4 1YL

Director04 October 1999Active
43 St Margarets Road, London, SE4 1YL

Director-Active
43 St Margarets Road, London, SE4 1YL

Director-Active
43c St Margarets Road, London, SE4 1YL

Director31 January 1998Active
529 Huntington Road, Huntington, York, YO32 9PY

Director08 March 2002Active
529 Huntington Road, York, YO32 9PY

Director08 March 2002Active
43a St Margarets Road, Brockley, London, SE4 1YL

Director30 March 1997Active
43b Saint Margarets Road, London, SE4 1YL

Director06 October 1998Active
43 St Margarets Road, London, SE4 1YL

Director-Active
78, Toronto Road, Bristol, United Kingdom, BS7 0JT

Director22 September 2007Active
43b St Margarets Road, London, SE4 1YL

Director18 November 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 June 1991Active

People with Significant Control

Ms Carole Angela Auger
Notified on:30 June 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:43a, St. Margarets Road, London, England, SE4 1YL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Address

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

Download
2016-04-18Officers

Appoint person secretary company with name date.

Download
2016-04-17Officers

Appoint person director company with name date.

Download
2016-04-17Officers

Appoint person director company with name date.

Download
2016-04-17Officers

Termination director company with name termination date.

Download
2016-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.