UKBizDB.co.uk

88 ST. LEONARDS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 88 St. Leonards Road Management Company Limited. The company was founded 36 years ago and was given the registration number 02200619. The firm's registered office is in LONDON. You can find them at 7 Ackroyd Road, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:88 ST. LEONARDS ROAD MANAGEMENT COMPANY LIMITED
Company Number:02200619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:7 Ackroyd Road, London, England, SE23 1DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ackroyd Road, London, England, SE23 1DN

Secretary19 October 2020Active
Flat 2, 88 St Leonards Road, St. Leonards Road, Weymouth, England, DT4 8LB

Director21 April 2022Active
Flat 2, St. Leonards Road, Weymouth, England, DT4 8LB

Director21 April 2022Active
7, Ackroyd Road, London, England, SE23 1DN

Director19 October 2020Active
20a, South Street, Taunton, England, TA1 3AA

Director28 June 2007Active
Flat 2 88 St Leonards Road, Weymouth, DT4 8LB

Secretary24 July 1995Active
Pharmacy Flat, Kyle Of Lochalsh, Ross-Shire, IU40 8AE

Secretary17 October 1994Active
88, St. Leonards Road, Flat 1, Weymouth, England, DT4 8LB

Secretary06 September 2002Active
88 St Leonards Road, Weymouth, DT4 8LB

Secretary-Active
Flat 2 88 St Leonards Road, Weymouth, DT4 8LB

Director24 July 1995Active
8 Saint Aubyns Terrace, Lee Moor, Plymouth, PL7 5JJ

Director-Active
Flat 2, 88 St Leonards Road, Weymouth, DT4 8LB

Director05 January 2006Active
88, St. Leonards Road, Flat 1, Weymouth, England, DT4 8LB

Director11 August 1999Active
88 St Leonards Road, Weymouth, DT4 8LB

Director-Active
10 Queens Avenue, Dorchester, DT1 2EW

Director21 November 2003Active
20b Robins Nest, Grove Avenue, Weymouth, England, DT4 7RA

Director06 June 2007Active
Flat 2 88 St Leonards Road, Weymouth, DT4 8LB

Director12 September 2002Active

People with Significant Control

Ms Fleur Louise Maslin
Notified on:19 October 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:88, St. Leonards Road, Weymouth, England, DT4 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Tanya Clare Dilley
Notified on:03 October 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:7, Ackroyd Road, London, England, SE23 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Address

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

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-14Address

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

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-17Address

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

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.