UKBizDB.co.uk

CONTROLEQUAL PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Controlequal Property Management Limited. The company was founded 27 years ago and was given the registration number 03256995. The firm's registered office is in BARNET. You can find them at Flat 2 19 Park Road, High Barnet, Barnet, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CONTROLEQUAL PROPERTY MANAGEMENT LIMITED
Company Number:03256995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 19 Park Road, High Barnet, Barnet, Hertfordshire, EN5 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 19 Park Road, High Barnet, Barnet, England, EN5 5RY

Secretary04 February 2024Active
Flat 2, 19 Park Road, High Barnet, Barnet, EN5 5RY

Director04 February 2024Active
Flat 2 19 Park Road, High Barnet, Barnet, EN5 5RY

Secretary11 October 1996Active
Flat 2 19 Park Road, High Barnet, Barnet, EN5 5RY

Secretary03 June 1998Active
Flat 4, 19 Park Road, High Barnet, EN5 5RY

Secretary24 May 2002Active
Flat 1, 19 Park Road, High Barnet, EN5 5RY

Secretary02 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1996Active
Flat 2 19 Park Road, High Barnet, Barnet, EN5 5RY

Director11 October 1996Active
Flat 2 19 Park Road, High Barnet, Barnet, EN5 5RY

Director03 June 1998Active
Flat 4, 19 Park Road, High Barnet, EN5 5RY

Director24 May 2002Active
Flat 1 19 Park Road, High Barnet, Barnet, EN5 5RY

Director11 October 1996Active
3 Aldenham Grove, Radlett, WD7 7BW

Director23 November 2005Active
Flat 2, 19 Park Road, High Barnet, Barnet, England, EN5 5RY

Director21 June 2014Active
Flat 1, 19 Park Road, High Barnet, EN5 5RY

Director02 August 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 September 1996Active

People with Significant Control

Mr Neil Munro
Notified on:04 February 2024
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:3 Hillary Rise, 3 Hillary Rise, Barnet, England, EN5 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Gilmore
Notified on:04 February 2024
Status:Active
Date of birth:September 1985
Nationality:British
Address:Flat 2, 19 Park Road, Barnet, EN5 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Thushari Perera
Notified on:04 February 2024
Status:Active
Date of birth:September 1973
Nationality:Swiss
Country of residence:England
Address:Flat 4, 19 Park Road, Barnet, England, EN5 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mahnaz Shaukat
Notified on:04 February 2024
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Flat 3, 19 Park Road, Barnet, England, EN5 5RY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-04Officers

Termination director company with name termination date.

Download
2024-02-04Officers

Termination secretary company with name termination date.

Download
2024-02-04Officers

Appoint person secretary company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.