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.
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 | : |
|
Registered Address | : | 176 Franciscan Road, London, SW17 8HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawkers Farm, Tirley, Gloucester, England, GL19 4HF | Secretary | 01 August 2012 | Active |
Flat 1 60 Manville Road, London, SW17 8JL | Director | 10 December 1998 | Active |
Flat 3, 60, Manville Road, London, England, SW17 8JL | Director | 25 January 2023 | Active |
Hawkers Farm, Tirley, Gloucester, England, GL19 4HF | Director | 10 December 2010 | Active |
Flat 4,60, Manville Road, London, England, SW17 8JL | Director | 13 October 2017 | Active |
Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY | Corporate Director | 16 December 2016 | Active |
Flat 4, 31 Great Sutton Street, London, United Kingdom, EC1V 0NA | Secretary | 01 January 2010 | Active |
Russell House, Chippenham Park Stables, Chippenham, Ely, CB7 5PT | Secretary | 01 May 2000 | Active |
Flat 3 60 Manville Road, London, SW17 8JL | Secretary | 10 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1998 | Active |
60, Manville Road, London, England, SW17 8JL | Director | 10 December 2012 | Active |
Flat 4, 60 Manville Road, London, SW17 8JL | Director | 01 January 2007 | Active |
Flat 4, 31 Great Sutton Street, London, EC1V 0NA | Director | 01 January 2007 | Active |
Russell House, Chippenham Park Stables, Chippenham, Ely, CB7 5PT | Director | 10 December 1998 | Active |
Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY | Director | 20 November 2014 | Active |
287a, Cavendish Road, Cavendish Road, London, United Kingdom, SW12 0PH | Director | 10 December 2010 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Director | 18 November 2005 | Active |
70, Cicada Road, Wandsworth, London, SW18 2NZ | Director | 11 March 2009 | Active |
Flat 4, 60, Manville Road, London, England, SW17 8JL | Director | 01 January 2010 | Active |
Flat 3 60 Manville Road, London, SW17 8JL | Director | 01 November 2001 | Active |
Flat 4, 60 Manville Road, London, SW17 8JL | Director | 17 May 2002 | Active |
Flat 3 60 Manville Road, London, SW17 8JL | Director | 10 December 1998 | Active |
Flat 4 60 Manville Road, London, SW17 8JL | Director | 10 December 1998 | Active |
Flat 3, 60, Manville Road, London, England, SW17 8JL | Director | 09 January 2012 | Active |
48 Pulborough Road, Southfields, London, SW18 5UH | Director | 17 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Officers | Second filing of director appointment with name. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Officers | Appoint corporate director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.