UKBizDB.co.uk

53 ARGYLE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 53 Argyle Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03152237. The firm's registered office is in LONDON. You can find them at 6 Adelaide Road, Ealing, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 ARGYLE ROAD MANAGEMENT COMPANY LIMITED
Company Number:03152237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Adelaide Road, Ealing, London, W13 9EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Adelaide Road, Ealing, London, England, W13 9EB

Secretary09 January 2013Active
6, Adelaide Road, Ealing, London, United Kingdom, W13 9EB

Director18 February 2011Active
515, Copley Close, London, England, W7 1QW

Director07 September 2022Active
Flat 5, 53 Argyle Road, Ealing, London, England, W13 0LW

Director11 August 2021Active
6, Adelaide Road, London, England, W13 9EB

Director09 January 2013Active
Flat 1, 53 Argyle Road Ealing, London, W13 0LW

Director08 August 1998Active
Flat 5, 53 Argyle Road, Ealing, London, England, W13 0LW

Director11 August 2021Active
Flat 3, 53 Argyle Road Ealing, London, W13 0LW

Secretary10 October 2002Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary29 January 1996Active
Flat 2 53 Argyle Road, Ealing, London, W13 0LW

Secretary12 August 1998Active
15 Malden Place, London, NW5 4JL

Secretary29 January 1996Active
52 Rosefield Road, Staines, TW1 4NB

Director29 January 1996Active
Flat 3, 53 Argyle Road Ealing, London, Uk, W13 0LW

Director29 January 1996Active
14 Fiveways Close, Cheddar, BS27 3DS

Director29 January 1996Active
Flat 5, 53 Argyle Road, London, W13

Director29 January 1996Active
22 Cole Gardens, Cranford, Hounslow, TW5 9RJ

Director29 January 1996Active
125 Argyle Road, Ealing, W13 0DB

Director19 April 2004Active
Flat 2 53 Argyle Road, Ealing, London, W13 0LW

Director10 July 1998Active
Flat 5, 53 Argyle Road, Ealing, London, England, W13 0LW

Director23 August 2018Active
Flat 5, 53 Argyle Road, Ealing, London, England, W13 0LW

Director23 August 2018Active
177, St Leonard's Rd, Windsor, Uk, SL4 3DR

Director02 December 1997Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director29 January 1996Active
15 Malden Place, London, NW5 4JL

Director29 January 1996Active

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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.