This company is commonly known as 56 St. Lukes Management Ltd.. The company was founded 21 years ago and was given the registration number 04725141. The firm's registered office is in LONDON. You can find them at 56 St. Luke's Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 56 ST. LUKES MANAGEMENT LTD. |
---|---|---|
Company Number | : | 04725141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 St. Luke's Avenue, London, England, SW4 7LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56a St Lukes Avenue, Clapham, London, SW4 7LQ | Director | 01 March 2007 | Active |
56, St. Luke's Avenue, London, England, SW4 7LQ | Director | 26 November 2022 | Active |
56 St Lukes Avenue, London, SW4 7LQ | Secretary | 05 March 2007 | Active |
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT | Secretary | 07 April 2003 | Active |
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT | Secretary | 29 June 2017 | Active |
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ | Secretary | 27 June 2008 | Active |
56, St. Luke's Avenue, London, England, SW4 7LQ | Secretary | 19 May 2016 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 07 April 2003 | Active |
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ | Director | 27 June 2008 | Active |
56 St Lukes Avenue, London, SW4 7LQ | Director | 05 March 2007 | Active |
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT | Director | 06 July 2006 | Active |
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT | Director | 06 July 2006 | Active |
Lilly Cottage, Barton On The Heath, GL56 0PJ | Director | 07 April 2003 | Active |
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT | Director | 29 June 2017 | Active |
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT | Director | 29 June 2017 | Active |
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ | Director | 27 June 2008 | Active |
56, St. Luke's Avenue, London, England, SW4 7LQ | Director | 29 January 2010 | Active |
Mr Guy Arthur Mollart | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Claremont Park Road, Esher, United Kingdom, KT10 9LT |
Nature of control | : |
|
Mrs Claire Ruth Mollart | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Claremont Park Road, Esher, United Kingdom, KT10 9LT |
Nature of control | : |
|
Mr Thomas Benjamin Webb-Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, St. Luke's Avenue, London, England, SW4 7LQ |
Nature of control | : |
|
Mr Alexander Cowper-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56a, St. Luke's Avenue, London, England, SW4 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.