UKBizDB.co.uk

72 SOUTHWELL ROAD LONDON PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 72 Southwell Road London Property Management Company Limited. The company was founded 8 years ago and was given the registration number 09647327. The firm's registered office is in LONDON. You can find them at 72 Southwell Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 SOUTHWELL ROAD LONDON PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:09647327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Southwell Road, London, England, SE5 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Southwell Road, London, England, SE5 9PG

Secretary09 March 2024Active
72, Southwell Road, London, England, SE5 9PG

Director17 December 2020Active
72, Southwell Road, London, England, SE5 9PG

Director19 June 2015Active
72a, 72a Southwell Road, London, England, SE5 9PG

Director30 June 2021Active
72, Southwell Road, London, England, SE5 9PG

Secretary19 June 2015Active
72, Southwell Road, London, England, SE5 9PG

Director19 June 2015Active
72, Southwell Road, London, England, SE5 9PG

Director19 June 2015Active

People with Significant Control

Mr Michael Edward Nowacki
Notified on:30 June 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:72a, Southwell Road, London, England, SE5 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronan Leahy
Notified on:17 December 2020
Status:Active
Date of birth:June 1989
Nationality:Irish
Country of residence:England
Address:72, Southwell Road, London, England, SE5 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elise Marthe Leclerc
Notified on:19 June 2016
Status:Active
Date of birth:October 1976
Nationality:French
Country of residence:England
Address:2 Beech Avenue, Alvaston, Beech Avenue, Derby, England, DE24 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jenny Rose Alexandra Ellis Logan
Notified on:19 June 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:72a, Southwell Road, London, England, SE5 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Katherine Helen Louise Nessler
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:Germany
Address:Im Nonnengarten 6, Im Nonnengarten 6, Edenkoben, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type micro entity.

Download
2024-03-09Officers

Appoint person secretary company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Termination secretary company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Change person secretary company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.