UKBizDB.co.uk

C & V MANAGEMENT LIMITED

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

This company is commonly known as C & V Management Limited. The company was founded 33 years ago and was given the registration number 02614588. The firm's registered office is in LONDON. You can find them at Fifth Street Management Limited, Prince's Gate, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:C & V MANAGEMENT LIMITED
Company Number:02614588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fifth Street Management Limited, Prince's Gate, London, England, SW7 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hays Mews, London, United Kingdom, W1J 5PX

Director13 April 2016Active
32 Diploma Avenue, London, N2 8NY

Director13 May 2002Active
14 Charter Court, 16a Harcourt Street, London, England, W1H 4HE

Director11 August 2014Active
33 Glebe Road, Cheam, Sutton, SM2 7NS

Secretary02 September 1994Active
77 South Audley Street, London, W1K 1JG

Secretary30 October 2002Active
7 Hanger Court, Hanger Green, London, W5 3ER

Secretary-Active
12/14 Harcourt Street, London, W1A 4XB

Secretary26 January 1994Active
87 Cudham Lane North, Green Street Green, Orpington, BR6 6BY

Secretary16 September 1993Active
35 Southwood Drive, Surbiton, KT5 9PJ

Secretary05 September 1997Active
10, Gloucester Road, London, England, SW7 4RB

Secretary10 September 2015Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 October 2005Active
136 Pinner Road, Northwood, HA6 1BP

Corporate Secretary12 January 2009Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary30 January 2014Active
Arcadian Farnborough Hill, Orpington, BR6 7EQ

Director-Active
Flat 11, Charter Court 16a, Harcourt Street, London, W1H 4HE

Director13 September 2010Active
11 Charter Court, 16a Harcourt Street, London, W1H 4HE

Director19 December 2005Active
Flat 2 Varsity Court, 44 Homer Street, London, W1H 4NW

Director13 May 2002Active
8 Carlton Terrace, Carlton Terrace, Edinburgh, Scotland, EH7 5DD

Director20 July 2015Active
7 Hanger Court, Hanger Green, London, W5 3ER

Director10 December 1993Active
12 Charter Court, Harcourt Street, London, W1H 1DT

Director06 May 1997Active
6 Pondwick Road, Harpenden, AL5 2HG

Director-Active
10 Varsity Court, 44 Homer Street, London, W1 1HL

Director14 December 1993Active
124 Engadine Street, London, SW18 5DT

Director01 October 2006Active
12/14 Harcourt Street, London, W1A 4XB

Director26 January 1994Active
The Pannels, North Moreton, OX11 9BA

Director-Active
Pavlou Mela 11, Athens Kifisia, Greece, FOREIGN

Director13 May 2002Active

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Gazette

Gazette filings brought up to date.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Address

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

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download
2016-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.