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.
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 | : |
|
Registered Address | : | 6a Mandalay Road, Clapham, London, Greater London, SW4 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Mandalay Road, Clapham, London, SW4 9ED | Secretary | 12 September 2019 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Director | 12 September 2019 | Active |
6 Mandalay Road, Clapham, London, SW4 9ED | Director | 25 May 2004 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Secretary | 22 August 2017 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 12 August 2003 | Active |
Hideaway Inmead, Edington, Westbury, BA13 4QR | Secretary | 12 August 2003 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Secretary | 25 November 2011 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Secretary | 25 May 2004 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Director | 25 November 2011 | Active |
The Old Forge Greenhouse Road, All Cannings, Devizes, SN10 3NS | Director | 12 August 2003 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 12 August 2003 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Director | 22 August 2017 | Active |
9800 Pagett, 23 Double Common, Charmouth, EX9 6BX | Director | 25 May 2004 | Active |
6a Mandalay Road, Clapham, London, SW4 9ED | Director | 25 November 2011 | Active |
Rivermead House, Overton Road, Lockeridge, Nr Marlborough, Uk, SN8 4EL | Director | 25 May 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-15 | Officers | Termination director company with name termination date. | Download |
2019-09-15 | Officers | Termination director company with name termination date. | Download |
2019-09-15 | Officers | Termination secretary company with name termination date. | Download |
2019-09-15 | Officers | Appoint person director company with name date. | Download |
2019-09-15 | Officers | Appoint person secretary company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.