UKBizDB.co.uk

ELEVEN MANAGEMENT COMPANY (WEST BYFLEET) LIMITED

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

This company is commonly known as Eleven Management Company (west Byfleet) Limited. The company was founded 20 years ago and was given the registration number 05098586. The firm's registered office is in WEST BYFLEET. You can find them at 11 Woodlands House, 89 Old Woking Road, West Byfleet, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ELEVEN MANAGEMENT COMPANY (WEST BYFLEET) LIMITED
Company Number:05098586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Woodlands House, 89 Old Woking Road, West Byfleet, Surrey, KT14 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Burcott Gardens, Addlestone, England, KT15 2DE

Corporate Secretary27 September 2023Active
7, Burcott Gardens, Addlestone, England, KT15 2DE

Director16 October 2023Active
8, Fairwater Drive, New Haw, Addlestone, England, KT15 3LP

Director09 August 2020Active
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP

Secretary17 August 2004Active
Michaelmas House, 9 Dower Close Knotty Green, Beaconsfield, HP9 1XZ

Secretary28 June 2004Active
140, Frenhill Road, Farnborough, United Kingdom, GU14 9DY

Secretary14 April 2021Active
68 Sumatra Road, West Hampstead, London, NW6 1PR

Secretary08 April 2004Active
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ

Secretary09 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 2004Active
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP

Director17 August 2004Active
23a Weybridge Park, Weybridge, KT13 8SQ

Director09 March 2006Active
21 Pintail Close, Watermead, Aylesbury, HP19 0ZJ

Director08 April 2004Active
Michaelmas House, 9 Dower Close Knotty Green, Beaconsfield, HP9 1XZ

Director28 June 2004Active
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ

Director25 July 2013Active
140, Fernhill Road, Farnborough, United Kingdom, GU14 9DY

Director14 April 2021Active
174 Hoylake Crescent, Ilkenham, UB10 8JJ

Director08 April 2004Active
68 Sumatra Road, West Hampstead, London, NW6 1PR

Director08 April 2004Active
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ

Director09 March 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director08 April 2004Active

People with Significant Control

Mrs Penelope Lesley Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Flat 11, 89 Old Woking Road, West Byfleet, England, KT14 6HZ
Nature of control:
  • Significant influence or control

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint corporate secretary company with name date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Address

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

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.