Warning: file_put_contents(c/16e8d59cb9072dd9758e93f23ef6e874.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Friars Mead (manchester Road) Management Company Limited, SL0 0EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Friars Mead (manchester Road) Management Company Limited. The company was founded 39 years ago and was given the registration number 01836644. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED
Company Number:01836644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1984
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Middlesex, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director09 March 2011Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director31 March 2005Active
C/O London Block Management Limited, 3rd Floor, 9 White Lion Street, London, United Kingdom, N1 9PD

Director09 March 2022Active
Langley Old Lane, Tatsfield, Westerham, TN16 2LH

Secretary-Active
85 Friars Road, Isle Of Dogs, London, E14 3JY

Secretary10 August 1992Active
59 Friars Mead, Isle Of Dogs, London, E14 3JY

Secretary20 May 1998Active
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR

Secretary09 September 2003Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary08 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB

Corporate Secretary01 June 2006Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary16 February 2000Active
Langley Old Lane, Tatsfield, Westerham, TN16 2LH

Director-Active
85 Friars Road, Isle Of Dogs, London, E14 3JY

Director10 August 1992Active
Croat Cottage, The End Way, Great Easton, CM6 2HG

Director23 March 1992Active
59 Friars Mead, Isle Of Dogs, London, E14 3JY

Director05 October 1995Active
85 Friars Mead, London, E14 3JY

Director-Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director20 May 1998Active
97 Friars Mead, London, E14 3JY

Director18 August 1999Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director15 February 2002Active
87 Friars Mead, London, E14 3JY

Director-Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director20 May 1998Active

People with Significant Control

Mr Mark Christopher Donnellan
Notified on:31 January 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:C/O London Block Management Limited, 4th Floor, London, England, N1 9PD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2021-11-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.