UKBizDB.co.uk

94/96 ROTHERFIELD STREET PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 94/96 Rotherfield Street Property Management Company Limited. The company was founded 40 years ago and was given the registration number 01772450. The firm's registered office is in LONDON. You can find them at 94 Rotherfield Street, Islington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:94/96 ROTHERFIELD STREET PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:01772450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:94 Rotherfield Street, Islington, London, N1 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1007, London Road, Leigh-On-Sea, England, SS9 3JY

Corporate Secretary30 November 2022Active
Flat 4, 94 Rotherfield Street, London, N1 3BY

Director-Active
94 Rotherfield Street, Islington, London, N1 3BY

Director30 November 2022Active
94 Rotherfield Street, Islington, London, N1 3BY

Secretary30 November 2000Active
94-96 Rotherfield Street, London, N1 3BY

Secretary-Active
94 Rotherfield Street, London, N1 3BY

Director-Active
13 Morton Road, London, N1 3BB

Director01 May 2006Active
Flat 6, 94 Rotherfield Street, London, N1 3BY

Director30 November 2001Active
94-96 Rotherfield Street, London, N1 3BY

Director-Active

People with Significant Control

Mrs Ellen Rigmor Stang-Lord
Notified on:30 November 2022
Status:Active
Date of birth:January 1960
Nationality:Norwegian
Address:94 Rotherfield Street, London, N1 3BY
Nature of control:
  • Significant influence or control
Mr Jeremy George Marshall Coulton
Notified on:01 January 2018
Status:Active
Date of birth:November 1944
Nationality:British
Address:94 Rotherfield Street, London, N1 3BY
Nature of control:
  • Significant influence or control
Mr Jeremy George Marshall
Notified on:01 July 2017
Status:Active
Date of birth:November 1944
Nationality:British
Address:94 Rotherfield Street, London, N1 3BY
Nature of control:
  • Significant influence or control
Mr Peter Maurice Nominaniak
Notified on:01 July 2017
Status:Active
Date of birth:July 1944
Nationality:British
Address:94 Rotherfield Street, London, N1 3BY
Nature of control:
  • Significant influence or control
Mr Peter Maurice Nominaniak
Notified on:01 July 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:94 Rotherfield Street, London, N1 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy George Marshall Caulton
Notified on:01 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:94 Rotherfield Street, London, N1 3BY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint corporate secretary company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.