UKBizDB.co.uk

ACTIONMANOR LIMITED

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

This company is commonly known as Actionmanor Limited. The company was founded 17 years ago and was given the registration number 06192289. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ACTIONMANOR LIMITED
Company Number:06192289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, EN1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151 Plashet Road, Upton Park, England, E13 0RA

Director03 April 2007Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director09 October 2018Active
First Floor, 73-75 High Street, Stevenage, England, SG1 3HR

Secretary03 April 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary29 March 2007Active
First Floor, 73-75 High Street, Stevenage, England, SG1 3HR

Director03 April 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director29 March 2007Active

People with Significant Control

Mr Aminmohamed Fazal Alidina Pabani
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:151 Plashet Road, Upton Park, England, E13 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Akbarali Fazal Alidina Pabani
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Accounts

Change account reference date company previous extended.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.