UKBizDB.co.uk

NUMBER 128 LANDOR ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Number 128 Landor Road Residents' Management Company Limited. The company was founded 22 years ago and was given the registration number 04267301. The firm's registered office is in LONDON. You can find them at 303 Knight's Court, 4 St. John's Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NUMBER 128 LANDOR ROAD RESIDENTS' MANAGEMENT COMPANY LIMITED
Company Number:04267301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:303 Knight's Court, 4 St. John's Place, London, EC1M 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C, 128 Landor Road, London, England, SW9 9JB

Director28 April 2021Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 August 2001Active
303 Knight's Court, 4 St. John's Place, London, England, EC1M 4NP

Secretary01 September 2013Active
Dixon House, 77-97, Harpur Street, Bedford, MK40 2SY

Corporate Secretary07 October 2004Active
Centurion House, 37 Jewry Street, London, EC3N 2ER

Corporate Secretary08 August 2001Active
104, Beaufort Mansions,, Beaufort Street, London, England, SW3 5AE

Director30 April 2021Active
Chancery House, 199 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1JL

Director07 October 2004Active
47, Edgeley Road, Clapham, London, England, SW4 6ES

Director15 May 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 August 2001Active
303 Knight's Court, St. John's Place, London, England, EC1M 4NP

Director31 July 2015Active
3 Priory Road, Ramsgate, CT11 9PG

Director08 August 2001Active

People with Significant Control

Mr Niall Martin Mcgovern
Notified on:30 November 2021
Status:Active
Date of birth:January 1991
Nationality:Irish
Country of residence:England
Address:128, Landor Road, London, England, SW9 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Callum James Davidson
Notified on:30 April 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:104 Beaufort Mansions, Beaufort Street, London, England, SW3 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Wallis
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:63 Rodborough Road, Rodborough Road, Solihull, England, B93 8EG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-07Gazette

Gazette filings brought up to date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-27Accounts

Accounts with accounts type dormant.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.