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.
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 | : |
|
Registered Address | : | 4 Fleetwood St, Stoke Newington, London, N16 0ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Fleetwood Street, London, N16 0ND | Secretary | 27 April 2001 | Active |
2, Coningsby Cottages, London, England, W5 4HW | Director | 25 August 1995 | Active |
4 Fleetwood Street, London, N16 0ND | Director | 15 January 1998 | Active |
46 Wilberforce Road, London, N4 2SR | Director | 25 April 2005 | Active |
13 Saint Johns Lane, Canterbury, CT1 2QG | Secretary | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 August 1995 | Active |
46 Wilberforce Road, London, N4 2SR | Director | 25 August 1995 | Active |
32 Finsbury Park Road, London, N4 2JX | Director | 30 April 2001 | Active |
13 Saint Johns Lane, Canterbury, CT1 2QG | Director | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 August 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-03-29 | Officers | Change person director company with change date. | Download |
2016-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Officers | Change person director company with change date. | Download |
2015-08-24 | Officers | Change person director company with change date. | Download |
2015-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.