UKBizDB.co.uk

97 KIRKTON ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 97 Kirkton Road Management Company Limited. The company was founded 7 years ago and was given the registration number 10347223. The firm's registered office is in LONDON. You can find them at 97 Kirkton Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:97 KIRKTON ROAD MANAGEMENT COMPANY LIMITED
Company Number:10347223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:97 Kirkton Road, London, United Kingdom, N15 5EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Kirkton Road, London, United Kingdom, N15 5EY

Secretary26 August 2016Active
97, Kirkton Road, London, United Kingdom, N15 5EY

Secretary26 August 2016Active
97 C, Kirkton Road, London, England, N15 5EY

Director20 October 2016Active
97 C, Kirkton Road, London, United Kingdom, N15 5EY

Director20 October 2016Active
97, Kirkton Road, London, United Kingdom, N15 5EY

Director26 August 2016Active

People with Significant Control

Dr Naina Siobhan Mccann
Notified on:12 September 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:97, Kirkton Road, London, United Kingdom, N15 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Benedict Downie
Notified on:12 September 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:97, Kirkton Road, London, United Kingdom, N15 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wendy Ann Young
Notified on:26 August 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:97, Kirkton Road, London, United Kingdom, N15 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kate Louise Russell
Notified on:26 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:97, Kirkton Road, London, United Kingdom, N15 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2017-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-03-18Officers

Termination director company with name termination date.

Download
2016-11-05Officers

Appoint person director company with name date.

Download
2016-11-05Officers

Appoint person director company with name date.

Download
2016-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.