UKBizDB.co.uk

ALCON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alcon Management Company Limited. The company was founded 29 years ago and was given the registration number 02999331. The firm's registered office is in WEST HAMPSTEAD. You can find them at 22 Ariel Road, , West Hampstead, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALCON MANAGEMENT COMPANY LIMITED
Company Number:02999331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:22 Ariel Road, West Hampstead, London, NW6 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Shepherds Walk, Bushey Health, United Kingdom, WD23 1LZ

Secretary23 September 2017Active
22b, Ariel Road, West Hampstead, United Kingdom, NW6 2DY

Secretary02 September 2019Active
Two Hoots 7 Shepherds Walk, Bushey, Watford, WD23 1LZ

Director23 March 1995Active
22, Ariel Road, West Hampstead, NW6 2DY

Director12 August 2021Active
22b, Ariel Road, London, England, NW6 2DY

Director01 February 2020Active
22b, Ariel Road, London, England, NW6 2DY

Director02 September 2019Active
Two Hoots 7 Shepherds Walk, Bushey, Watford, WD23 1LZ

Secretary23 March 1995Active
100 White Lion Street, London,

Nominee Secretary08 December 1994Active
Two Hoots 7 Shepherds Walk, Bushey, Watford, WD23 1LZ

Director23 March 1995Active
22c Ariel Road, West Hampstead, London, NW6 2DY

Director23 March 1995Active
22c Ariel Road, West Hampstead, London, NW6 2DY

Director23 March 1995Active
100 White Lion Street, London,

Nominee Director08 December 1994Active
22c, Ariel Road, London, England, NW6 2DY

Director19 June 2018Active

People with Significant Control

Mr Thomas Joseph Wallace
Notified on:01 February 2020
Status:Active
Date of birth:October 1987
Nationality:English
Country of residence:England
Address:22b, Ariel Road, London, England, NW6 2DY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Bhavisha Mistry
Notified on:20 September 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:22c, Ariel Road, London, England, NW6 2DY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Austin
Notified on:22 September 2017
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:Two Hoots, Shepherds Walk, Bushey, England, WD23 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harold Austin
Notified on:08 December 2016
Status:Active
Date of birth:December 1930
Nationality:British
Country of residence:England
Address:Two Hoots, Shepherds Walk, Bushey, England, WD23 1LZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Address

Change registered office address company with date old address new address.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.