This company is commonly known as 62 Shorrolds Road Management Limited. The company was founded 16 years ago and was given the registration number 06369114. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 62 SHORROLDS ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06369114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Secretary | 02 December 2011 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 06 October 2020 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 26 February 2020 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 02 December 2011 | Active |
62c, Shorrolds Road, London, SW6 7TP | Secretary | 03 January 2008 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 12 September 2007 | Active |
60 Ermine Street, Thundridge, Ware, SG12 0SY | Director | 03 January 2008 | Active |
60 Ermine Street, Thundridge, Ware, SG12 0SY | Director | 24 May 2009 | Active |
62c, Shorrolds Road, London, Uk, SW6 7TP | Director | 12 June 2009 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 19 June 2015 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA | Director | 28 October 2011 | Active |
33, Second Avenue, London, Uk, W10 4RN | Director | 20 March 2008 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 12 September 2007 | Active |
Dr Alberto Favaro | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Italian |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Miss Sima Habib | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Lebanese |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Mr Mansueto Favaro | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Mr Oliver Holt Lambeth | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Mary-Louisa Pitts | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British,American |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Change person secretary company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.