UKBizDB.co.uk

EAST VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as East Village Management Limited. The company was founded 15 years ago and was given the registration number 06917185. The firm's registered office is in LONDON. You can find them at C/o Websters 12 Melcombe Place, Marylebone, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAST VILLAGE MANAGEMENT LIMITED
Company Number:06917185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Websters 12 Melcombe Place, Marylebone, London, United Kingdom, NW1 6JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleet House, 59/61 Clerkenwell Road, London, England, EC1M 5LA

Director07 July 2021Active
2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom, W1T 3JJ

Director29 March 2018Active
First Base, 91 Wimpole Street, London, England, W1G 0EF

Director20 December 2011Active
6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER

Corporate Director07 July 2015Active
1 East Park Walk, London, England, E20 1JL

Corporate Director07 July 2015Active
40, Queen Anne Street, London, W1G 9EL

Secretary13 November 2012Active
21, Hartham Road, London, N7 9JQ

Director19 June 2009Active
Southern Housing Group, Fleet House, 59-61 Clerkenwell Road, Farringdon, London, United Kingdom, EC1M 5LA

Director06 February 2018Active
5 Ursula Taylor Walk, Clapham, Bedford, MK41 6EE

Director28 May 2009Active
1, Churchill Place, Canary Wharf, London, E14 5LN

Director28 May 2009Active
20 Alexandra Road, London, SE26 5NL

Director19 June 2009Active
40, Queen Anne Street, London, W1G 9EL

Director16 November 2012Active
Qatari Diar Americas, Inc., 800 10th Street Nw, Suite 320, Washington, Dc, Usa, 20 001

Director06 August 2014Active
Southern Housing Group, Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director20 July 2015Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director06 August 2014Active
40, Queen Anne Street, London, W1G 9EL

Director31 March 2013Active

People with Significant Control

Get Living London Ev Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Lansdowne House, Berkelet Square, London, United Kingdom, W1J 6ER
Nature of control:
  • Voting rights 50 to 75 percent
Triathlon Homes Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Change person director company with change date.

Download
2023-11-13Officers

Change corporate director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.