This company is commonly known as 66 And 68 Weir Road Management Limited. The company was founded 25 years ago and was given the registration number 03685424. The firm's registered office is in LONDON. You can find them at 89 Mandrake Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 66 AND 68 WEIR ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03685424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Mandrake Road, London, England, SW17 7PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Mandrake Road, London, SW17 7PX | Secretary | 20 January 2004 | Active |
89, Drakefield Road, London, United Kingdom, SW17 7PX | Director | 22 May 2017 | Active |
68, Weir Road, London, England, SW12 0NB | Director | 25 July 2019 | Active |
89, Mandrake Road, London, United Kingdom, SW17 7PX | Director | 22 May 2017 | Active |
66 Weir Road, London, SW12 0NB | Secretary | 01 December 2001 | Active |
66 Weir Road, London, SW12 0NB | Secretary | 22 December 1998 | Active |
Sussex House Grange Road, Uckfield, TN22 1QU | Secretary | 17 December 1998 | Active |
89 Mandrake Road, London, SW17 7PX | Secretary | 28 November 2001 | Active |
66 Weir Road, London, SW12 0NB | Director | 01 December 2001 | Active |
Sussex House Grange Road, Uckfield, TN22 1QU | Director | 17 December 1998 | Active |
68b Weir Road, Balham, London, SW12 0NB | Director | 22 December 1998 | Active |
66 Weir Road, London, SW12 0NB | Director | 22 December 1998 | Active |
68b Weir Road, London, SW12 0NB | Director | 14 April 2003 | Active |
68a Weir Road, London, SW12 0NB | Director | 22 December 1998 | Active |
Mr Jordan Andrew Little | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68b, Weir Road, London, England, SW12 0NB |
Nature of control | : |
|
Dr Lalage Watkin | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 New River Head, 173 Rosebery Avenue, London, United Kingdom, EC1R 4UR |
Nature of control | : |
|
Ms Sarah Davies | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 89 Drakefield Road, 89 Drakefield Road, London, Great Britain, SW17 8RS |
Nature of control | : |
|
Hon Mrs Anne Teresa Mary Yorke | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Mandrake Road, Mandrake Road, London, England, SW17 7PX |
Nature of control | : |
|
Mrs Anne Teresa Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 89, Mandrake Road, London, Great Britain, SW17 7PX |
Nature of control | : |
|
Mr Simon John Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 89, Mandrake Road, London, Great Britain, SW17 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-14 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.