UKBizDB.co.uk

82 SHIRLAND ROAD MANAGEMENT LIMITED

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

This company is commonly known as 82 Shirland Road Management Limited. The company was founded 28 years ago and was given the registration number 03136834. The firm's registered office is in LONDON. You can find them at 82c Shirland Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:82 SHIRLAND ROAD MANAGEMENT LIMITED
Company Number:03136834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:82c Shirland Road, London, W9 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82b, Shirland Road, London, England, W9 2EQ

Director01 November 2002Active
82a, Shirland Road, London, England, W9 2EQ

Director18 November 2022Active
82d, Shirland Road, London, United Kingdom, W9 2EQ

Director25 July 2017Active
82c, Shirland Road, London, England, W9 2EQ

Director07 May 2021Active
Flat 2, No 3 Belsize Park, London, NW3 4ET

Secretary17 December 2002Active
82d Shirland Road, London, W9 2EQ

Secretary16 January 1996Active
96, Bryants Acre, Wendover, HP22 6LA

Secretary22 November 2004Active
Flat 3, 11, Hillhead Street, Glasgow, Scotland, G12 8PU

Secretary02 October 2013Active
11 Conway Street, London, WIT 6BL

Secretary12 December 1995Active
82c Shirland Road, London, W9 2EQ

Director16 January 1996Active
Flat B 82 Shirland Road, London, W9 2EQ

Director29 February 1996Active
251, West 89th Street, New York, Usa,

Director22 June 2007Active
Flat 2, No 3 Belsize Park, London, NW3 4ET

Director24 September 1996Active
30 Stanmore Road, London, E11 3BU

Director12 December 1995Active
82d Shirland Road, London, W9 2EQ

Director16 January 1996Active
96, Bryants Acre, Wendover, HP22 6LA

Director01 November 2002Active
Flat 3, 11, Hillhead Street, Glasgow, Scotland, G12 8PU

Director05 September 2006Active
82c, Shirland Road, London, United Kingdom, W9 2EQ

Director05 September 2006Active
82a Shirland Road, London, W9 2EQ

Director01 November 2002Active

People with Significant Control

Ms Melanie Loveday
Notified on:18 November 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:82a, Shirland Road, London, England, W9 2EQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Caterina Messano Roscoe
Notified on:29 June 2021
Status:Active
Date of birth:October 1956
Nationality:Italian
Country of residence:Scotland
Address:Flat 3 11, Hillhead Street, Glasgow, Scotland, G12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miroslav Vranic
Notified on:29 June 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:82c, Shirland Road, London, England, W9 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Miroslawa Konecka
Notified on:29 June 2021
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:82b, Shirland Road, London, England, W9 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Prachi Tyagi
Notified on:29 June 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:82d, Shirland Road, London, United Kingdom, W9 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caterina Messano Roscoe
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 3 11, Hillhead Street, Glasgow, United Kingdom, G12 8PU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-04Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.