UKBizDB.co.uk

SYDNEY ROAD (BLOCK D) MANAGEMENT CO LIMITED

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

This company is commonly known as Sydney Road (block D) Management Co Limited. The company was founded 39 years ago and was given the registration number 01856578. The firm's registered office is in FRIERN BARNET. You can find them at 231 Woodhouse Road, , Friern Barnet, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SYDNEY ROAD (BLOCK D) MANAGEMENT CO LIMITED
Company Number:01856578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:231 Woodhouse Road, Friern Barnet, London, N12 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Woodhouse Road, Friern Barnet, N12 9BD

Secretary01 April 2016Active
231, Woodhouse Road, Friern Barnet, N12 9BD

Director29 June 2011Active
231, Woodhouse Road, Friern Barnet, N12 9BD

Director07 February 2023Active
9, Cambridge Gardens, Muswell Hill, London, Uk, N10 2LL

Director20 August 2013Active
21, Cambridge Gardens, London, England, N10 2LL

Director27 January 2016Active
21, Cambridge Gardens, London, N10 2LL

Director01 February 2011Active
22 Cambridge Gardens, Muswell Hill, N10 2LL

Secretary-Active
21 Cambridge Gardens, London, N10 2LL

Secretary26 January 1999Active
11 Cambridge Gardens, London, N10 2LL

Secretary01 September 1997Active
10, Cambridge Gardens, London, N10 2LL

Director11 June 2003Active
16 Cambridge Gardens, London, N10 2LL

Director01 September 1997Active
16 Cambridge Gardens, London, N10 2LL

Director-Active
7 Cambridge Gardens, Muswell Hill, London, N10 2LL

Director22 May 2001Active
19 Cambridge Gardens, Muswell Hill, London, N10 2LL

Director11 June 2003Active
9, Cambridge Gardens, Muswell Hill, London, N10 2LL

Director26 January 1999Active
18 Cambridge Gardens, London, N10 2LL

Director01 September 1997Active
23 Cambridge Gardens, London, N10 2LL

Director-Active
10 Cambridge Gardens, Muswell Hill, N10 2LL

Director22 May 2001Active
19 Cambridge Gardens, London, N10 2LL

Director15 June 1999Active
231, Woodhouse Road, Friern Barnet, N12 9BD

Director06 June 2012Active
21, Cambridge Gardens, London, England, N10 2LL

Director21 August 2018Active
20 Cambridge Gardens, London, N10 2LL

Director01 September 1997Active
20 Cambridge Gardens, London, N10 2LL

Director20 October 1994Active
231, Woodhouse Road, Friern Barnet, N12 9BD

Director06 June 2012Active
7, Cambridge Gardens, Muswell Hill, London, N10 2LL

Director04 June 2008Active

People with Significant Control

Mr Edward Stephen Pratt
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:231, Woodhouse Road, Friern Barnet, 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Address

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

Download
2016-04-19Officers

Appoint person secretary company with name date.

Download
2016-04-19Officers

Termination secretary company with name termination date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.