UKBizDB.co.uk

NEC VI MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Nec Vi Management Company Limited. The company was founded 23 years ago and was given the registration number 04162510. The firm's registered office is in LONDON. You can find them at 47 Ellesmere Road, Chiswick, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEC VI MANAGEMENT COMPANY LIMITED
Company Number:04162510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Ellesmere Road, Chiswick, London, W4 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Pinkham Mansions, Brooks Road, London, W4 3BG

Secretary19 February 2001Active
26, High Street Meldreth Royston Herts., 26 High Street Meldreth, Royston, England, SG8 6JU

Director03 September 2013Active
First Floor Flat, 47 Ellesmere Road, Chiswick, London, United Kingdom, W4 3EA

Director12 August 2003Active
13 Pinkham Mansions, Brooks Road, London, W4 3BG

Director19 February 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 February 2001Active
47 Ellesmere Road, Chiswick, W4 3EA

Director19 February 2001Active
Top Floor Flat 47 Ellesmere Road, Chiswick, London, W4 3EA

Director03 September 2004Active
First Floor Flat, 47 Ellesmere Road, Chiswick, W4 3EA

Director19 February 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 February 2001Active

People with Significant Control

Mrs Antoinette Jane Leigh
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:26 High Street, Meldreth Royston Herts, Royston, United Kingdom, SG8 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anahit Tsontzos
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:13 Pinkham Mansions, Brooks Road, London, United Kingdom, W4 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Marios Tsontzos
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:13 Pinkham Mansions, Brooks Road, London, United Kingdom, W4 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Warwick Purdy
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:English
Country of residence:United Kingdom
Address:First Floor Flat 47 Ellesmere Road, Chiswick, London, United Kingdom, W4 3EA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Officers

Appoint person director company with name.

Download
2013-09-03Officers

Termination director company with name.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.