UKBizDB.co.uk

62 DUNSMURE ROAD MANAGEMENT LIMITED

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

This company is commonly known as 62 Dunsmure Road Management Limited. The company was founded 12 years ago and was given the registration number 07980105. The firm's registered office is in LONDON. You can find them at 62 Dunsmure Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:62 DUNSMURE ROAD MANAGEMENT LIMITED
Company Number:07980105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2012
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Dunsmure Road, London, N16 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Dunsmure Road, London, N16 5PR

Director08 April 2015Active
62, Dunsmure Road, London, N16 5PR

Director08 April 2015Active
62, Dunsmure Road, London, N16 5PR

Director17 December 2020Active
62, Dunsmure Road, London, England, N16 5PR

Director22 December 2012Active
62, Dunsmure Road, London, N16 5PR

Director17 December 2020Active
62, Dunsmure Road, London, England, N16 5PR

Director07 March 2012Active
62, Dunsmure Road, London, N16 5PR

Director01 December 2015Active
62, Dunsmure Road, London, N16 5PR

Director01 December 2015Active
62, Dunsmure Road, London, England, N16 5PR

Director07 March 2012Active
62, Dunsmure Road, London, England, N16 5PR

Director07 March 2012Active
24, Berrishill Grove, Whitley Bay, England, NE25 9XU

Director07 March 2012Active

People with Significant Control

Ms Sheila Stefani
Notified on:17 December 2020
Status:Active
Date of birth:October 1978
Nationality:Italian
Country of residence:United Kingdom
Address:62, Dunsmure Road, London, United Kingdom, N16 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Newton
Notified on:17 December 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:62, Dunsmure Road, London, United Kingdom, N16 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Keeley Louise Webb
Notified on:30 June 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:62, Dunsmure Road, London, United Kingdom, N16 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Martin
Notified on:30 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:62, Dunsmure Road, London, United Kingdom, N16 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Parr
Notified on:30 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:62, Dunsmure Road, London, United Kingdom, N16 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.