UKBizDB.co.uk

89 MILDMAY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 89 Mildmay Road Management Company Limited. The company was founded 21 years ago and was given the registration number 04573777. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:89 MILDMAY ROAD MANAGEMENT COMPANY LIMITED
Company Number:04573777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89 Mildmay Road Flat B, London, N1 4PU

Director15 November 2002Active
551, Liverpool Road, Islington, London, England, N7 8NP

Director25 October 2002Active
Flat D, 89 Mildmay Road, London, N1 4PU

Secretary25 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 October 2002Active
23 De Montfort Road, Lewes, BN7 1SP

Director25 October 2002Active
23 De Montfort Road, Lewes, BN7 1SP

Director25 October 2002Active
106h, Reinierclaeszenstraat, Amsterdam, Netherlands, 1056WT

Director25 May 2007Active
Flat D, 89 Mildmay Road, London, N1 4PU

Director25 October 2002Active
Flat A, 89 Mildmay Road, London, N1 4PU

Director24 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 October 2002Active

People with Significant Control

Mr Lyall Stuart Sumner
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:Australian
Address:Mountview Court, 1148 High Road, London, N20 0RA
Nature of control:
  • Significant influence or control
Mr Juzar Jeevanjee
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Mountview Court, 1148 High Road, London, N20 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alberto Anido
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Mountview Court, 1148 High Road, London, N20 0RA
Nature of control:
  • 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 (8 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Officers

Change person director company with change date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Officers

Change person director company with change date.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.