UKBizDB.co.uk

CHRISTIE MANSON & WOODS LIMITED

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

This company is commonly known as Christie Manson & Woods Limited. The company was founded 50 years ago and was given the registration number 01128160. The firm's registered office is in LONDON,. You can find them at 8 King Street,, St. James's,, London,, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHRISTIE MANSON & WOODS LIMITED
Company Number:01128160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 King Street,, St. James's,, London,, SW1Y 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Street,, St. James's,, London,, SW1Y 6QT

Secretary07 May 2015Active
8 King Street,, St. James's,, London,, SW1Y 6QT

Director01 February 2024Active
8 King Street, St. James's, England, SW1Y 6QT

Director31 August 2020Active
8 King Street,, St. James's,, London,, SW1Y 6QT

Director03 May 2022Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Secretary01 April 1999Active
8, King Street, St. James's, London, SW1Y 6QT

Secretary29 February 2008Active
Piers Cottage Village Way, Little Chalfont, Amersham, HP7 9PX

Secretary-Active
69, Thrale Road, London, England, SW16 1NU

Secretary31 December 2009Active
39 Belsize Park, London, NW3 4EE

Director01 January 1994Active
47a Belsize Lane, London, NW3 5AU

Director15 March 1995Active
10 Dalling Road, London, W6 0JB

Director-Active
9 Dalling Road, Hammersmith, London, W6 0JD

Director01 January 1994Active
8 King Street, London, SW1Y 6QT

Director-Active
4 Great Western Terrace, Glasgow, G12 0UP

Director10 March 1999Active
12 Cambridge Cottages, Kew, Richmond, TW9 3AY

Director10 March 1999Active
13 Blatchington Road, Tunbridge Wells, TN2 5EG

Director30 January 2001Active
35 Kelso Place, London, W8 5QP

Director13 March 1996Active
98 Brookwood Road, London, SW18 5DB

Director10 March 1999Active
98 Crimsworth Road, London, SW8 4RL

Director-Active
24 Clarendon Road, London, W11 3AB

Director01 January 1993Active
120 Hambalt Road, London, SW4 9EJ

Director13 March 1996Active
Clara Viebigstrasse 14, 40237 Dusseldorf, Germany,

Director-Active
6 Strafford Road, Twickenham, TW1 3AE

Director-Active
269 Hills Road, Cambridge, CB2 2RP

Director30 January 2001Active
8 King Street,, St. James's,, London,, SW1Y 6QT

Director31 August 2020Active
5 Dukes Lodge, 80 Holland Park, London, W11 3SG

Director15 March 1995Active
13 Dingwall Road, London, SW18 3AZ

Director01 January 1994Active
87 Rosebank, London, SW6 6LJ

Director-Active
8 King Street,, St. James's,, London,, SW1Y 6QT

Director31 December 2009Active
Ryton Grange, Malton, North Yorks, YO17 0RY

Director01 January 1994Active
Mulberry House, Maperton, Wincanton, BA9 8EH

Director-Active
35 Hyde Park Square, London, W2 2NW

Director10 March 1999Active
42 Montholme Road, London, SW11 6HY

Director-Active
11 Netherwood Road, London, W14 0BL

Director10 March 1999Active
8 King Street,, St. James's,, London,, SW1Y 6QT

Director14 February 2014Active

People with Significant Control

Christie's International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 King Street, St James's, England, SW1Y 6QT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2016-10-27Change of constitution

Statement of companys objects.

Download
2016-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.