UKBizDB.co.uk

ALADDIN MANAGEMENT LIMITED

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

This company is commonly known as Aladdin Management Limited. The company was founded 27 years ago and was given the registration number 03379690. The firm's registered office is in EDGWARE. You can find them at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:ALADDIN MANAGEMENT LIMITED
Company Number:03379690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England, HA8 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Secretary02 June 1997Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director09 February 2022Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director02 June 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary02 June 1997Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director29 August 2012Active
Berkeley House, 18-24 High Street, Edgware, HA8 7RP

Director02 June 1997Active
51 Uphill Road, Mill Hill, London, NW7 4PR

Director03 September 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director02 June 1997Active

People with Significant Control

Mr Duncan Paul Saville
Notified on:19 June 2023
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Laurence Black
Notified on:11 November 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sportscape Group Limited
Notified on:06 May 2016
Status:Active
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
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 (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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Resolution

Resolution.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.