UKBizDB.co.uk

50 HARLEY STREET PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as 50 Harley Street Property Management Limited. The company was founded 27 years ago and was given the registration number 03216632. The firm's registered office is in . You can find them at 50 Harley Street, London, , . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:50 HARLEY STREET PROPERTY MANAGEMENT LIMITED
Company Number:03216632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:50 Harley Street, London, W1G 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Slaters Court, Princess Street, Knutsford, United Kingdom, WA16 6BW

Director23 July 2014Active
3 Slaters Court, Princess Street, Knutsford, United Kingdom, WA16 6BW

Director17 November 2017Active
1st Floor Flat, 50 Harley Street, London, W1G 9PX

Secretary25 June 1996Active
50 Harley Street, London, WIG 9PX

Secretary23 July 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 June 1996Active
Top Flat, 50 Harley Street, London, W1N 7AD

Director04 September 1996Active
Top Flat 50 Harley Street, London, W1N 1AD

Director04 September 1996Active
2nd Floor Flat, 50 Harley Street, London, W1G 9PX

Director04 September 1996Active
50 Harley Street, London, WIG 9PX

Director23 July 2014Active
1st Floor Flat, 50 Harley Street, London, W1G 9PX

Director25 June 1996Active
1st Floor Flat, 50 Harley Street, London, W1G 9PX

Director25 June 1996Active
50 Harley Street, London, W1G 9PX

Director08 December 2009Active
Ground Floor Flat, 50 Harley Street, London, W1G 9PX

Director04 September 1996Active
50 Harley Street, London, W1G 9PX

Director01 April 2015Active
Top Flat, 50 Harley Street, London, WIG 9PX

Director20 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 June 1996Active

People with Significant Control

Professor Stuart Read Timperley
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:3 Slaters Court, Princess Street, Knutsford, United Kingdom, WA16 6BW
Nature of control:
  • Significant influence or control
Mrs Brinder Nina Janjuah
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:50 Harley Street, W1G 9PX
Nature of control:
  • Significant influence or control
Mr Ektor Grammatopoulos
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:3 Slaters Court, Princess Street, Knutsford, United Kingdom, WA16 6BW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Address

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

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Restoration

Administrative restoration company.

Download
2020-01-08Restoration

Bona vacantia company.

Download
2019-12-03Gazette

Gazette dissolved compulsory.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.