This company is commonly known as St John's Wood Management Company Two Limited. The company was founded 25 years ago and was given the registration number 03633507. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED |
---|---|---|
Company Number | : | 03633507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester, M23 9GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Stiltz Building, Ledson Road, Manchester, England, M23 9GP | Corporate Secretary | 01 June 2012 | Active |
The Barn, Knutsford Road, Mobberley, Knutsford, WA16 7BN | Director | 14 July 2010 | Active |
Flat 17, 15 Keats Mews, Brooklands, M23 9SG | Secretary | 01 October 2008 | Active |
95 Nevile Road, Higher Broughton, Salford, M7 3PP | Secretary | 17 September 1998 | Active |
9 Westbourne Road, Chester, CH1 5BA | Secretary | 01 June 2000 | Active |
Springfield, Legh Road, Knutsford, WA16 8NT | Secretary | 10 November 2003 | Active |
Flat 30, 17 Keats Mews Brooklands, Manchester, M23 9SG | Secretary | 01 November 2007 | Active |
Flat 16,15 Keats Mews, Manchester, M23 9SG | Secretary | 03 July 2000 | Active |
35 Layton Park Avenue, Rawdon, Leeds, LS19 6PL | Secretary | 01 October 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 September 1998 | Active |
Flat 25,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
58 South Road, Clifton Upon Dunsmore, Rugby, CV23 0BZ | Director | 03 July 2000 | Active |
Flat 27,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 17, 15, Keats Mews, Manchester, United Kingdom, M23 9SG | Director | 18 November 2010 | Active |
Flat 24, 17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 18 15 Keats Mews, Brooklands, Manchester, M23 9SG | Director | 21 December 2004 | Active |
11 Doonfoot Gardens, East Kilbride, G74 4XF | Director | 19 November 1998 | Active |
15 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 23,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 30,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 18,15 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
95 Nevile Road, Higher Broughton, Salford, M7 3PP | Director | 17 September 1998 | Active |
Flat 26,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Unit 1 Stiltz Building, Ledson Road, Wythenshawe, Manchester, M23 9GP | Director | 08 February 2021 | Active |
Flat 28,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
9 Westbourne Road, Chester, CH1 5BA | Director | 01 June 2000 | Active |
Flat 22 17 Keats Mews, Manchester, M23 9SG | Director | 02 September 1999 | Active |
Flat 30, 17 Keats Mews Brooklands, Manchester, M23 9SG | Director | 16 September 2008 | Active |
The Birches, East Lane, Chieveley, RG20 8UZ | Director | 10 November 2003 | Active |
5 Summers Close, Knutsford, WA16 9AW | Director | 17 September 1998 | Active |
Flat 19,15 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
40 Higher Lane, Lymm, WA13 0AZ | Director | 14 May 1999 | Active |
Flat 21,15 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 16,15 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Flat 29,17 Keats Mews, Manchester, M23 9SG | Director | 03 July 2000 | Active |
Mr Jonathan Ayser Edelstein | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Knutsford Road, Knutsford, England, WA16 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-14 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-06-05 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.