UKBizDB.co.uk

44 MANSE ROAD FREEHOLD MANAGEMENT COMPANY LTD

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

This company is commonly known as 44 Manse Road Freehold Management Company Ltd. The company was founded 14 years ago and was given the registration number 07143776. The firm's registered office is in BURGESS HILL. You can find them at 11 Silverdale Road, , Burgess Hill, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:44 MANSE ROAD FREEHOLD MANAGEMENT COMPANY LTD
Company Number:07143776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:11 Silverdale Road, Burgess Hill, England, RH15 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Silverdale Road, Burgess Hill, England, RH15 0ED

Secretary05 December 2010Active
14, Eversley Park Road, London, England, N21 1JU

Director02 February 2010Active
11, Silverdale Road, Burgess Hill, England, RH15 0ED

Director02 February 2010Active
44a, Manse Road, London, England, N16 7QD

Director31 October 2018Active
44a, Manse Road, London, England, N16 7QD

Director02 February 2010Active
44a, Manse Road, London, N16 7QD

Director05 December 2010Active

People with Significant Control

Mr Tobias Edward Lichtig
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:44a, Manse Road, London, United Kingdom, N16 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Henry Conway
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:14, Eversley Park Road, London, United Kingdom, N21 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Gerald Callard Davey
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:11, Silverdale Road, Burgess Hill, England, RH15 0ED
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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

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

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-28Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type dormant.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.