UKBizDB.co.uk

6 & 6A MANDALAY ROAD MANAGEMENT LIMITED

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

This company is commonly known as 6 & 6a Mandalay Road Management Limited. The company was founded 20 years ago and was given the registration number 04863403. The firm's registered office is in LONDON. You can find them at 6a Mandalay Road, Clapham, London, Greater London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:6 & 6A MANDALAY ROAD MANAGEMENT LIMITED
Company Number:04863403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6a Mandalay Road, Clapham, London, Greater London, SW4 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Mandalay Road, Clapham, London, SW4 9ED

Secretary12 September 2019Active
6a Mandalay Road, Clapham, London, SW4 9ED

Director12 September 2019Active
6 Mandalay Road, Clapham, London, SW4 9ED

Director25 May 2004Active
6a Mandalay Road, Clapham, London, SW4 9ED

Secretary22 August 2017Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary12 August 2003Active
Hideaway Inmead, Edington, Westbury, BA13 4QR

Secretary12 August 2003Active
6a Mandalay Road, Clapham, London, SW4 9ED

Secretary25 November 2011Active
6a Mandalay Road, Clapham, London, SW4 9ED

Secretary25 May 2004Active
6a Mandalay Road, Clapham, London, SW4 9ED

Director25 November 2011Active
The Old Forge Greenhouse Road, All Cannings, Devizes, SN10 3NS

Director12 August 2003Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director12 August 2003Active
6a Mandalay Road, Clapham, London, SW4 9ED

Director22 August 2017Active
9800 Pagett, 23 Double Common, Charmouth, EX9 6BX

Director25 May 2004Active
6a Mandalay Road, Clapham, London, SW4 9ED

Director25 November 2011Active
Rivermead House, Overton Road, Lockeridge, Nr Marlborough, Uk, SN8 4EL

Director25 May 2004Active

People with Significant Control

Mr Alistair Horton
Notified on:09 October 2023
Status:Active
Date of birth:July 1970
Nationality:English
Country of residence:England
Address:The Corn Barn, Dulcis Farm, Kilmington, Devon, The Corn Barn, Dulcis Farm, Kilmington, England, EX13 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Leeanne Grassnick
Notified on:12 September 2019
Status:Active
Date of birth:November 1983
Nationality:German
Address:6a Mandalay Road, London, SW4 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Zoe Charlotte Coull
Notified on:24 June 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:6a Mandalay Road, London, SW4 9ED
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 (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
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2019-09-15Officers

Termination secretary company with name termination date.

Download
2019-09-15Officers

Appoint person director company with name date.

Download
2019-09-15Officers

Appoint person secretary company with name date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.