UKBizDB.co.uk

FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED

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

This company is commonly known as Fountayne Business Centre Management (tottenham) Limited. The company was founded 31 years ago and was given the registration number 02737651. The firm's registered office is in LONDON. You can find them at Unit 3 Edge Business Centre, Humber Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED
Company Number:02737651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Well Street, London, E9 7PX

Secretary27 November 2001Active
6 Well Street, London, E9 7PX

Director12 December 1994Active
147 Stamford Hill, Stamford Hill, London, England, N16 5LG

Director03 September 2014Active
5 Burgon Street, St Andrews Hill, London, EC4V 5DB

Secretary-Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary05 August 1992Active
28 Church Road, Stanmore, HA7 4XR

Secretary12 December 1994Active
3 Breedons Hill, Pangbourne, Reading, RG8 7AT

Secretary11 December 1992Active
10 Gayton Crescent, London, NW3 1TT

Secretary28 July 1995Active
22 Doneraile Street, Fulham, London, SW6 6EN

Secretary05 September 1997Active
6 Well Street, London, E9 7PX

Director12 December 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director05 August 1992Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director05 August 1992Active
31 West Drive, Harrow Weald, HA3 6TX

Director12 December 1994Active
3 Breedons Hill, Pangbourne, Reading, RG8 7AT

Director11 December 1992Active
Yeoman House 57-63, Croydon Road, London, SE20 7TS

Director16 December 2009Active
10 Gayton Crescent, London, NW3 1TT

Director28 July 1995Active
Tamil House, Unit 2 Fountayne Business Centre, Broad Lane, Tottenham, N15 4AG

Director28 June 2012Active
22 Doneraile Street, Fulham, London, SW6 6EN

Director05 September 1997Active
1 Goodboys Lane, Grazeley, Reading, RG7 1ND

Director11 December 1992Active
6, Well Street, London, E9 7PX

Director13 April 2010Active

People with Significant Control

Select Properties (Tottenham) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:147, Stamford Hill, London, England, N16 5LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tamil Community Housing Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Fountain Business Centre, London, England, N15 4AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Change account reference date company current extended.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Change account reference date company previous shortened.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.