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.
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 | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Mildmay Road Flat B, London, N1 4PU | Director | 15 November 2002 | Active |
551, Liverpool Road, Islington, London, England, N7 8NP | Director | 25 October 2002 | Active |
Flat D, 89 Mildmay Road, London, N1 4PU | Secretary | 25 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 October 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 October 2002 | Active |
23 De Montfort Road, Lewes, BN7 1SP | Director | 25 October 2002 | Active |
23 De Montfort Road, Lewes, BN7 1SP | Director | 25 October 2002 | Active |
106h, Reinierclaeszenstraat, Amsterdam, Netherlands, 1056WT | Director | 25 May 2007 | Active |
Flat D, 89 Mildmay Road, London, N1 4PU | Director | 25 October 2002 | Active |
Flat A, 89 Mildmay Road, London, N1 4PU | Director | 24 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-06 | Officers | Change person director company with change date. | Download |
2014-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.