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.
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 | : |
|
Registered Address | : | Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Baker Street, London, England, W1U 7DJ | Director | 16 February 2021 | Active |
89 New Bond Street, London, W1S 1DA | Corporate Secretary | 17 April 2000 | Active |
5-11, Mortimer Street, London, W1T 3HS | Corporate Secretary | 27 May 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 27 March 2000 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 23 May 2011 | Active |
The Garden House, Church Lane, Old Basing, RG24 7DJ | Director | 17 April 2000 | Active |
Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS | Director | 14 September 2015 | Active |
32 Grosvenor Street, London, W1X 9FF | Director | 03 November 2000 | Active |
Wedgwood, 13 Woodcote Park Road, Epsom, KT18 7EY | Director | 03 March 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 27 March 2000 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 11 December 2014 | Active |
PO BOX 23, 31 Broad Street, St Helier, JE4 0XW | Director | 03 November 2000 | Active |
PO BOX 23, 31 Broad Street, St Helier, JE4 0XW | Director | 03 November 2000 | Active |
Daly Hoggett, 5-11 Mortimer Street, London, W1T 3HS | Director | 28 July 2017 | Active |
C/O Manors, 1 Baker Street, London, England, W1U 8ED | Director | 14 October 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 March 2000 | Active |
70 Grosvenor Street, London, W1X 9DB | Corporate Director | 03 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-02 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Dissolution | Dissolution application strike off company. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Gazette | Gazette filings brought up to date. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-28 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.