UKBizDB.co.uk

ST JOHN'S WOOD MANAGEMENT COMPANY TWO LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1 Stiltz Building Ledson Road, Wythenshawe, Manchester, M23 9GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Stiltz Building, Ledson Road, Manchester, England, M23 9GP

Corporate Secretary01 June 2012Active
The Barn, Knutsford Road, Mobberley, Knutsford, WA16 7BN

Director14 July 2010Active
Flat 17, 15 Keats Mews, Brooklands, M23 9SG

Secretary01 October 2008Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Secretary17 September 1998Active
9 Westbourne Road, Chester, CH1 5BA

Secretary01 June 2000Active
Springfield, Legh Road, Knutsford, WA16 8NT

Secretary10 November 2003Active
Flat 30, 17 Keats Mews Brooklands, Manchester, M23 9SG

Secretary01 November 2007Active
Flat 16,15 Keats Mews, Manchester, M23 9SG

Secretary03 July 2000Active
35 Layton Park Avenue, Rawdon, Leeds, LS19 6PL

Secretary01 October 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 September 1998Active
Flat 25,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
58 South Road, Clifton Upon Dunsmore, Rugby, CV23 0BZ

Director03 July 2000Active
Flat 27,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 17, 15, Keats Mews, Manchester, United Kingdom, M23 9SG

Director18 November 2010Active
Flat 24, 17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 18 15 Keats Mews, Brooklands, Manchester, M23 9SG

Director21 December 2004Active
11 Doonfoot Gardens, East Kilbride, G74 4XF

Director19 November 1998Active
15 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 23,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 30,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 18,15 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
95 Nevile Road, Higher Broughton, Salford, M7 3PP

Director17 September 1998Active
Flat 26,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Unit 1 Stiltz Building, Ledson Road, Wythenshawe, Manchester, M23 9GP

Director08 February 2021Active
Flat 28,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
9 Westbourne Road, Chester, CH1 5BA

Director01 June 2000Active
Flat 22 17 Keats Mews, Manchester, M23 9SG

Director02 September 1999Active
Flat 30, 17 Keats Mews Brooklands, Manchester, M23 9SG

Director16 September 2008Active
The Birches, East Lane, Chieveley, RG20 8UZ

Director10 November 2003Active
5 Summers Close, Knutsford, WA16 9AW

Director17 September 1998Active
Flat 19,15 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
40 Higher Lane, Lymm, WA13 0AZ

Director14 May 1999Active
Flat 21,15 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 16,15 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active
Flat 29,17 Keats Mews, Manchester, M23 9SG

Director03 July 2000Active

People with Significant Control

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:
  • 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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-02-14Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type dormant.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-06-05Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.