UKBizDB.co.uk

7 SLOANE STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Sloane Street Management Company Limited. The company was founded 46 years ago and was given the registration number 01339493. The firm's registered office is in HASLEMERE. You can find them at Office Suite 1, Haslemere House, Lower Street, Haslemere, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 SLOANE STREET MANAGEMENT COMPANY LIMITED
Company Number:01339493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1977
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Bramley Road, Oakwood, London, England, N14 4UT

Corporate Secretary01 June 2021Active
135, Bramley Road, London, England, N14 4UT

Director27 August 2020Active
135, Bramley Road, London, England, N14 4UT

Director27 August 2020Active
135, Bramley Road, London, England, N14 4UT

Director10 May 2022Active
7 Sloane Street, London, SW1X 9LE

Secretary29 March 2004Active
Flat 12a 7 Sloane Street, London, SW1X 9LE

Secretary01 May 2008Active
Flat 12a 7 Sloane Street, London, SW1X 9LE

Secretary20 May 1999Active
Flat 4, 7 Sloane Street, London, SW2X 9LE

Secretary-Active
Flat 8 7 Sloane Street, London, SW1X 9LE

Secretary20 February 2001Active
Flat 2, 7 Sloane Street, London, SW2X 9LE

Director-Active
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Director03 March 2015Active
7 Sloane Street, London, SW1X 9LE

Director29 March 2004Active
Flat 12a 7 Sloane Street, London, SW1X 9LE

Director03 November 1998Active
Flat 11, 7 Sloane Street, London, SW2X 9LE

Director-Active
Suite 10, 7 Sloane Street Knightsbridge, London, SW1X 9LE

Director-Active
Suite 10-7 Sloane Street, London, SW1X 9LE

Director10 February 1999Active
Flat 4, 7 Sloane Street, London, SW2X 9LE

Director-Active
Flat 4, 7 Sloane Street, London, SW1X 9LE

Director19 March 2002Active
Schindellegistrasse 73, Pfaffikon, Switzerland,

Director07 January 2003Active
3 Basil Street, London, SW2

Director-Active
Flat 3, 7 Sloane Street, London, SW2X 9LE

Director-Active
7 Sloane Street, Westminster, United Kingdom, SW1X 9LE

Director-Active
Flat 8, 7 Sloane Street, London, SW1X 9LE

Director10 February 1999Active
Flat 8 7 Sloane Street, London, SW1X 9LE

Director07 January 2003Active

People with Significant Control

Mr Simon Richard Ashdown
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mira Takla
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Egyptian
Country of residence:United Kingdom
Address:7 Sloane Street, Westminster, United Kingdom, SW1X 9LE
Nature of control:
  • Voting rights 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Capital

Capital new class members.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-05Officers

Change corporate secretary company with change date.

Download
2021-06-01Officers

Appoint corporate secretary company with name date.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.