UKBizDB.co.uk

THE 46 WILBERFORCE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The 46 Wilberforce Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03095601. The firm's registered office is in LONDON. You can find them at 4 Fleetwood St, Stoke Newington, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE 46 WILBERFORCE ROAD MANAGEMENT COMPANY LIMITED
Company Number:03095601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Fleetwood St, Stoke Newington, London, N16 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fleetwood Street, London, N16 0ND

Secretary27 April 2001Active
2, Coningsby Cottages, London, England, W5 4HW

Director25 August 1995Active
4 Fleetwood Street, London, N16 0ND

Director15 January 1998Active
46 Wilberforce Road, London, N4 2SR

Director25 April 2005Active
13 Saint Johns Lane, Canterbury, CT1 2QG

Secretary25 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 August 1995Active
46 Wilberforce Road, London, N4 2SR

Director25 August 1995Active
32 Finsbury Park Road, London, N4 2JX

Director30 April 2001Active
13 Saint Johns Lane, Canterbury, CT1 2QG

Director25 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 August 1995Active

People with Significant Control

Mr Peter Jonathan Lawson
Notified on:24 August 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2, Coningsby Cottages, London, England, W5 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Laura Katherine Lyttelton
Notified on:23 August 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:4, Fleetwood Street, London, England, N16 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael Wolf
Notified on:20 August 2016
Status:Active
Date of birth:February 1973
Nationality:Austrian
Country of residence:England
Address:Top Floor Flat, 46, Wilberforce Road, London, England, N4 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-03-29Officers

Change person director company with change date.

Download
2016-01-08Accounts

Accounts with accounts type dormant.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-03-04Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Accounts

Accounts with accounts type dormant.

Download
2013-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.