This company is commonly known as 51 Burntwood Lane Management Limited. The company was founded 22 years ago and was given the registration number 04383229. The firm's registered office is in LONDON. You can find them at 51 Burntwood Lane, Earlsfield, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 51 BURNTWOOD LANE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04383229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Burntwood Lane, Earlsfield, London, SW17 0JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Secretary | 23 January 2015 | Active |
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Director | 14 October 2022 | Active |
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Director | 05 April 2007 | Active |
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Secretary | 11 October 2011 | Active |
Flat 4 Duntshill Mill, 21 Riverdale Drive, London, SW18 4UR | Secretary | 17 December 2002 | Active |
Flat A, 51 Burntwood Lane, London, SW17 0JY | Secretary | 18 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 2002 | Active |
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Director | 11 October 2011 | Active |
Flat 4 Duntshill Mill, 21 Riverdale Drive, London, SW18 4UR | Director | 12 October 2002 | Active |
Ground Floor 51 Burntwood Lane, London, SW17 0JY | Director | 19 December 2002 | Active |
Flat A, 51 Burntwood Lane, London, SW17 0JY | Director | 18 June 2002 | Active |
51, Burntwood Lane, London, England, SW17 0JY | Director | 23 January 2015 | Active |
51 Burntwood Lane, Earlsfield, London, SW17 0JY | Director | 03 January 2019 | Active |
51 Burntwood Lane, Earlesfield, London, SW17 | Director | 18 June 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 27 February 2002 | Active |
Miss Suzanne Howse | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mr Damien Cletheroe | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mr Alistair William Pepper | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mrs May Louisa Pepper | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mr Matthew James Kirtley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Ms Helen Maxine Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mr Henry Michael Jupe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Mrs Caroline Mary Selena Jupe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Address | : | 51 Burntwood Lane, London, SW17 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.