UKBizDB.co.uk

DESTINATION LONDON MANAGEMENT LIMITED

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

This company is commonly known as Destination London Management Limited. The company was founded 25 years ago and was given the registration number 03632261. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 77 Marlowes, , Hemel Hempstead, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DESTINATION LONDON MANAGEMENT LIMITED
Company Number:03632261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:77 Marlowes, Hemel Hempstead, Hertfordshire, England, HP1 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Rope Street, Plough Way, London, SE16

Secretary16 September 1998Active
Trumpletts Farm, Hampstead Norreys, Thatcham, RG18 0ST

Director16 September 1998Active
86-90, Paul Street, London, England, EC2A 4NE

Director21 September 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1998Active

People with Significant Control

Mr George Anthony Cambitzi
Notified on:30 December 2020
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:77, Marlowes, Hemel Hempstead, England, HP1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Rex Willis
Notified on:30 December 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:77, Marlowes, Hemel Hempstead, England, HP1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Anthony Cambitzi
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:75 Wilton Road, Wilton Road, London, SW1V 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Ann Willis
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
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
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.