UKBizDB.co.uk

60 MANVILLE ROAD MANAGEMENT LIMITED

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

This company is commonly known as 60 Manville Road Management Limited. The company was founded 25 years ago and was given the registration number 03681476. The firm's registered office is in LONDON. You can find them at 176 Franciscan Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:60 MANVILLE ROAD MANAGEMENT LIMITED
Company Number:03681476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:176 Franciscan Road, London, SW17 8HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkers Farm, Tirley, Gloucester, England, GL19 4HF

Secretary01 August 2012Active
Flat 1 60 Manville Road, London, SW17 8JL

Director10 December 1998Active
Flat 3, 60, Manville Road, London, England, SW17 8JL

Director25 January 2023Active
Hawkers Farm, Tirley, Gloucester, England, GL19 4HF

Director10 December 2010Active
Flat 4,60, Manville Road, London, England, SW17 8JL

Director13 October 2017Active
Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY

Corporate Director16 December 2016Active
Flat 4, 31 Great Sutton Street, London, United Kingdom, EC1V 0NA

Secretary01 January 2010Active
Russell House, Chippenham Park Stables, Chippenham, Ely, CB7 5PT

Secretary01 May 2000Active
Flat 3 60 Manville Road, London, SW17 8JL

Secretary10 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1998Active
60, Manville Road, London, England, SW17 8JL

Director10 December 2012Active
Flat 4, 60 Manville Road, London, SW17 8JL

Director01 January 2007Active
Flat 4, 31 Great Sutton Street, London, EC1V 0NA

Director01 January 2007Active
Russell House, Chippenham Park Stables, Chippenham, Ely, CB7 5PT

Director10 December 1998Active
Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY

Director20 November 2014Active
287a, Cavendish Road, Cavendish Road, London, United Kingdom, SW12 0PH

Director10 December 2010Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Director18 November 2005Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
Flat 4, 60, Manville Road, London, England, SW17 8JL

Director01 January 2010Active
Flat 3 60 Manville Road, London, SW17 8JL

Director01 November 2001Active
Flat 4, 60 Manville Road, London, SW17 8JL

Director17 May 2002Active
Flat 3 60 Manville Road, London, SW17 8JL

Director10 December 1998Active
Flat 4 60 Manville Road, London, SW17 8JL

Director10 December 1998Active
Flat 3, 60, Manville Road, London, England, SW17 8JL

Director09 January 2012Active
48 Pulborough Road, Southfields, London, SW18 5UH

Director17 May 2002Active

People with Significant Control

David John Hodsoll Collins
Notified on:10 December 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Flat 1, 60, Manville Road, London, England, SW17 8JL
Nature of control:
  • Significant influence or control

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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Officers

Second filing of director appointment with name.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-09Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Appoint corporate director company with name date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.