UKBizDB.co.uk

9 GREEN STREET MANAGEMENT LIMITED

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

This company is commonly known as 9 Green Street Management Limited. The company was founded 24 years ago and was given the registration number 03956555. The firm's registered office is in LONDON. You can find them at Daly Hoggett, 5-11 Mortimer Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 GREEN STREET MANAGEMENT LIMITED
Company Number:03956555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Baker Street, London, England, W1U 7DJ

Director16 February 2021Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary17 April 2000Active
5-11, Mortimer Street, London, W1T 3HS

Corporate Secretary27 May 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 March 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director23 May 2011Active
The Garden House, Church Lane, Old Basing, RG24 7DJ

Director17 April 2000Active
Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS

Director14 September 2015Active
32 Grosvenor Street, London, W1X 9FF

Director03 November 2000Active
Wedgwood, 13 Woodcote Park Road, Epsom, KT18 7EY

Director03 March 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 March 2000Active
70, Grosvenor Street, London, England, W1K 3JP

Director11 December 2014Active
PO BOX 23, 31 Broad Street, St Helier, JE4 0XW

Director03 November 2000Active
PO BOX 23, 31 Broad Street, St Helier, JE4 0XW

Director03 November 2000Active
Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS

Director28 July 2017Active
C/O Manors, 1 Baker Street, London, England, W1U 8ED

Director14 October 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 March 2000Active
70 Grosvenor Street, London, W1X 9DB

Corporate Director03 November 2000Active

People with Significant Control

Mr Mohamed-Hisham Kassab
Notified on:19 June 2021
Status:Active
Date of birth:January 2002
Nationality:Bulgarian
Country of residence:England
Address:First Floor Gallery Court, Arcadia Avenue, London, England, N3 2FG
Nature of control:
  • Ownership of shares 50 to 75 percent
Pjs Investments Limited
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:7th Floor Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Hani Kassab
Notified on:24 March 2017
Status:Active
Date of birth:January 1971
Nationality:Kittitian
Country of residence:England
Address:First Floor Gallery Court, Arcadia Avenue, London, England, N3 2FG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-07-02Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-07-20Gazette

Gazette filings brought up to date.

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
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-28Address

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

Download
2021-03-28Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.