UKBizDB.co.uk

53 RAY STREET (MANAGEMENT) LIMITED

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

This company is commonly known as 53 Ray Street (management) Limited. The company was founded 18 years ago and was given the registration number 05837204. The firm's registered office is in HEANOR. You can find them at 53a Ray Street, , Heanor, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 RAY STREET (MANAGEMENT) LIMITED
Company Number:05837204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53a Ray Street, Heanor, Derbyshire, DE75 7GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a, Ray Street, Heanor, DE75 7GE

Secretary09 September 2006Active
30 Moorlands Road, Moorlands Road, Ridgeway, Ambergate, Belper, England, DE56 2JB

Director17 July 2015Active
53a, Ray Street, Heanor, DE75 7GE

Director09 September 2006Active
1 Shire Road, Shire Road, Clapham, Bedford, England, MK41 6HH

Director05 February 2016Active
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP

Secretary05 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 June 2006Active
77, Station Road, West Hallam, Ilkeston, DE7 6GW

Director13 August 2007Active
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP

Director05 June 2006Active
89 Ilkeston Road, Marlpool, Heanor, DE75 7BP

Director05 June 2006Active
2, Jameson Close, London, W3 8NQ

Director13 August 2007Active
1 Shire Road, Shire Road, Clapham, Bedford, England, MK41 6HH

Director05 February 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 June 2006Active

People with Significant Control

Mrs Anne Harrison
Notified on:12 September 2016
Status:Active
Date of birth:September 1942
Nationality:English
Country of residence:England
Address:53a, Ray Street, Heanor, England, DE75 7GE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael David Leonard
Notified on:17 July 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:1, Shire Road, Bedford, England, MK41 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Kenneth Ball
Notified on:17 July 2016
Status:Active
Date of birth:December 1963
Nationality:English
Country of residence:England
Address:30, Moorlands Road, Belper, England, DE56 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Caroline Leonard
Notified on:15 June 2016
Status:Active
Date of birth:February 1968
Nationality:English
Country of residence:England
Address:1, Shire Road, Bedford, England, MK41 6HH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.