UKBizDB.co.uk

EXECUTEC LIMITED

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

This company is commonly known as Executec Limited. The company was founded 37 years ago and was given the registration number 02089692. The firm's registered office is in LONDON. You can find them at 28 Manchester Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EXECUTEC LIMITED
Company Number:02089692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Manchester Street, London, W1U 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Manchester Street, London, W1U 7LF

Secretary31 March 2011Active
Bucklers Croft, Perry Green, Much Hadham, SG10 6EB

Secretary31 March 2003Active
45, Cumberland Terrace, London, NW1 4HP

Director-Active
28, Manchester Street, London, W1U 7LF

Director04 January 2010Active
Bucklers Croft, Perry Green, Much Hadham, England, SG10 6EB

Director04 January 2010Active
Bucklers Croft, Perry Green, Much Hadham, SG10 6EB

Director04 February 1997Active
8 St Katharines Precinct, Regents Park, London, NW1 4HH

Secretary-Active
45, Cumberland Terrace, London, United Kingdom, NW1 4HP

Secretary07 July 1993Active
22 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE

Secretary21 January 1991Active
213 Lear House, Poynders Gardens, Clapham, London, SW4 8PG

Secretary07 June 2006Active
81 Fairmead Crescent, Edgware, HA8 8YH

Secretary31 March 2003Active
14 Priory Villas, Colney Hatch Lane, London, N1 3DB

Secretary01 June 1997Active
45, Cumberland Terrace, London, United Kingdom, NW1 4HP

Director-Active

People with Significant Control

Mrs Claire Louise Martel
Notified on:13 May 2021
Status:Active
Date of birth:May 1974
Nationality:British
Address:28, Manchester Street, London, W1U 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Malcolm Baylin
Notified on:13 May 2021
Status:Active
Date of birth:October 1946
Nationality:British
Address:28, Manchester Street, London, W1U 7LF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Samantha Renee Meadows
Notified on:13 May 2021
Status:Active
Date of birth:January 1970
Nationality:British
Address:28, Manchester Street, London, W1U 7LF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-13Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.