UKBizDB.co.uk

ONE MORSHEAD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as One Morshead Road Management Company Limited. The company was founded 29 years ago and was given the registration number 02973498. The firm's registered office is in STANMORE. You can find them at 15 Brockley Avenue, , Stanmore, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ONE MORSHEAD ROAD MANAGEMENT COMPANY LIMITED
Company Number:02973498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:15 Brockley Avenue, Stanmore, Middlesex, HA7 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Brockley Avenue, Stanmore, England, HA7 4LX

Secretary22 October 2012Active
Misbourne Cottage, Little Missenden, Amersham, England, HP7 0RD

Director20 May 1998Active
15, Brockley Avenue, Stanmore, England, HA7 4LX

Director24 November 2006Active
15 Brockley Avenue, Stanmore, HA7 4LX

Secretary26 March 2008Active
73 Cuckoo Hill Road, Pinner, HA5 1AU

Secretary05 October 1994Active
17 Eastmont Road, Hinchley Wood, Esher, KT10 9AY

Secretary01 June 2001Active
2nd, Floor, 7-9 Ferdinand Street, London, United Kingdom, NW1 8ES

Corporate Secretary11 February 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 October 1994Active
Flat 1, One Morshead Road, Maida Vale, London, W9 1JH

Director12 November 1999Active
Flat3, 1 Morshead Road, London, W9 1JH

Director24 November 2006Active
6 Lansdowne Rise, London, W11 2NR

Director05 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 October 1994Active

People with Significant Control

Mr Nyall Stephen Jacobs
Notified on:01 July 2016
Status:Active
Date of birth:June 1962
Nationality:Irish
Address:15, Brockley Avenue, Stanmore, HA7 4LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Officers

Change person director company with change date.

Download
2014-04-02Accounts

Accounts with accounts type dormant.

Download
2013-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type dormant.

Download
2012-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-09Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.