UKBizDB.co.uk

T.R 42 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as T.r 42 Management Company Limited. The company was founded 27 years ago and was given the registration number 03391702. The firm's registered office is in LONDON. You can find them at 42 Talbot Road, Highgate, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T.R 42 MANAGEMENT COMPANY LIMITED
Company Number:03391702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:42 Talbot Road, Highgate, London, N6 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 / 42 Talbot Road, Highgate, London, N6 4QP

Secretary25 June 1997Active
Elf Howe, Kentmere Road, Staveley, Kendal, England, LA8 9JF

Director30 August 2022Active
42, Talbot Road, Highgate, London, United Kingdom, N6 4QP

Director25 June 1997Active
42, Talbot Road, Highgate, United Kingdom, N6 4QP

Director21 July 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 June 1997Active
120 East Road, London, N1 6AA

Nominee Director25 June 1997Active

People with Significant Control

Mr Edward Morrison Astle
Notified on:21 April 2022
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Elf Howe, Kentmere Road, Kendal, England, LA8 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Josephine Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Malaysian
Address:42 Talbot Road, London, N6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Howard Grayson
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:42 Talbot Road, London, N6 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Capital

Capital allotment shares.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.