UKBizDB.co.uk

SYDNEY ROAD (BLOCK A) MANAGEMENT CO. LIMITED

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

This company is commonly known as Sydney Road (block A) Management Co. Limited. The company was founded 39 years ago and was given the registration number 01894970. The firm's registered office is in . You can find them at 34 Weirdale Avenue, Whetstone London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYDNEY ROAD (BLOCK A) MANAGEMENT CO. LIMITED
Company Number:01894970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 Weirdale Avenue, Whetstone London, N20 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Cambridge Gardens, Musewell Hill, London, N10 2LN

Secretary24 May 2007Active
30, Llanvanor Road, London, England, NW2 2AP

Director27 September 2023Active
62 Cambridge Gardens, Muswell Hill, London, N10 2LN

Director13 May 2003Active
17, Markby Close, Duxford, Cambridge, United Kingdom, CB22 4RS

Director12 May 2010Active
75 Cambridge Gardens, Musewell Hill, London, N10 2LN

Director27 April 2004Active
65 Cambridge Gardens, London, N10 2LN

Secretary01 February 1998Active
65 Cambridge Gardens, London, N10 2LN

Secretary30 March 2000Active
62 Cambridge Gardens, Muswell Hill, London, N10 2LN

Secretary20 October 1999Active
62 Cambridge Gardens, Muswell Hill, London, N10 2LN

Secretary03 April 1997Active
61 Cambridge Gardens, Mushell Hill, London, N10 2U

Secretary-Active
65 Cambridge Gardens, London, N10 2LN

Director01 December 1993Active
63 Cambridge Gardens, London, N10 2LN

Director30 March 2000Active
68 Cambridge Gardens, Muswell Hill, London, N10 2LN

Director24 May 2007Active
19 The Grove, London, N13 5LQ

Director01 September 2003Active
62 Cambridge Gardens, Muswell Hill, London, N10 2LN

Director03 April 1997Active
72, Cambridge Gardens, Muswell Hill, London, England, N10 2LN

Director20 May 2014Active
48 Cambridge Gardens, London, N10 2LN

Director23 February 1999Active
70 Cambridge Gardens, London, N10 2LN

Director30 March 2000Active
61 Cambridge Gardens, Mushell Hill, London, N10 2U

Director-Active
53 Cambridge Gardens, Muswell Hill, London, N10 2LN

Director27 April 2004Active

People with Significant Control

Mr Mark Glanville Jones
Notified on:01 January 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Ferrier Tomlin, 231 Woodhouse Road, Friern Barnet, United Kingdom, N12 9BD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Address

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

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date no member list.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-22Annual return

Annual return company with made up date no member list.

Download
2014-06-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.