UKBizDB.co.uk

72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 72 Leigham Vale Management Company Limited. The company was founded 17 years ago and was given the registration number 05917875. The firm's registered office is in LONDON. You can find them at 72 Leigham Vale, Flat 1, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:72 LEIGHAM VALE MANAGEMENT COMPANY LIMITED
Company Number:05917875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:72 Leigham Vale, Flat 1, London, SW16 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Leigham Vale, Flat 1, London, SW16 2JG

Secretary25 June 2021Active
72, Leigham Vale, Flat 1, London, SW16 2JG

Director25 June 2021Active
72, Leigham Vale, Flat 1, London, SW16 2JG

Director20 August 2019Active
72, Leigham Vale, Flat 1, London, SW16 2JG

Director19 September 2018Active
2 Buckleigh Road, London, SW16 5SA

Secretary29 August 2006Active
Flat 2, 72 Leigham Vale, London, SW16 2JG

Secretary29 August 2010Active
60, Trinity Rise, London, England, SW2 2QS

Secretary20 August 2019Active
Flat 1, 72 Leigham Vale, London, England, SW16 2JG

Secretary14 November 2013Active
72, Flat 2 Leigham Vale, London, United Kingdom, SW16 2JG

Secretary14 February 2007Active
72, Leigham Vale, Flat 1, London, England, SW16 2JG

Director29 August 2010Active
2 Buckleigh Road, London, SW16 5SA

Director29 August 2006Active
Flat 4, 2 Buckleigh Road, London, SW16 5SA

Director29 August 2006Active
69 Norfolk House Road, Streatham, London, SW16 1JQ

Director14 February 2007Active
Flat 2 Leigham Vale, London, SW16 2JG

Director14 February 2007Active
72, Leigham Vale, Flat 1, London, SW16 2JG

Director29 September 2019Active
72, Flat 2, Leigham Vale, London, England, SW16 2JG

Director26 April 2018Active
Flat 1, 72 Leigham Vale, London, England, SW16 2JG

Director14 November 2013Active
72 Flat 1 Leigham Vale, London, SW16 2JG

Director14 February 2007Active

People with Significant Control

Mr Ciaran Anthony Ginty
Notified on:28 May 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:72, Leigham Vale, London, England, SW16 2JG
Nature of control:
  • Significant influence or control
Mr Daniel Simon Jacob Miller
Notified on:10 May 2019
Status:Active
Date of birth:May 1981
Nationality:British
Address:72, Leigham Vale, London, SW16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Sophie Evelyn Roberts
Notified on:19 September 2018
Status:Active
Date of birth:August 1983
Nationality:Belgian
Address:72, Leigham Vale, London, SW16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claudia Nicholson
Notified on:29 August 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:72, Leigham Vale, London, SW16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Toni Kalervo Virtanen
Notified on:29 August 2016
Status:Active
Date of birth:November 1977
Nationality:Finnish
Address:72, Leigham Vale, London, SW16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Jenny Ann Hull
Notified on:29 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:72, Leigham Vale, London, SW16 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Termination secretary company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Officers

Appoint person secretary company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Officers

Termination secretary company with name termination date.

Download
2019-04-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.