UKBizDB.co.uk

WILLESDEN LANE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Willesden Lane Management Company Limited. The company was founded 64 years ago and was given the registration number 00643195. The firm's registered office is in LONDON. You can find them at 3 Randall Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WILLESDEN LANE MANAGEMENT COMPANY LIMITED
Company Number:00643195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1959
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Randall Avenue, London, NW2 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR

Secretary01 July 2015Active
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR

Director01 July 2015Active
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR

Director18 January 1997Active
2 Richmond Court, London, NW6 7YS

Secretary-Active
8 Richmond Court, London, NW6 7YS

Secretary-Active
87 Kendal Road, London, NW10 1JE

Secretary09 August 1991Active
21 Brondesbury Park, London, NW6 7BS

Secretary18 January 1997Active
10 Brentford Street, Manchester, M9 5PB

Secretary20 October 1992Active
2 Richmond Court, London, NW6 7YS

Director-Active
8 Richmond Court, London, NW6 7YS

Director-Active
15 Nightingale Close, Chingford, London, E4 6ND

Director10 August 1995Active
8 Jellicoe Gardens, Stanmore, HA7 3NS

Director-Active
62b Brondesbury Park, London, NW6 7AT

Director01 November 2004Active
Flat 1 21 Brondesbury Park, London, NW6 7BS

Director21 July 1997Active
5 Richmond Court, London, NW6 7YS

Director-Active
10 Brentford Street, Manchester, M9 5PB

Director26 July 1991Active

People with Significant Control

Mr Ramin Pashaee
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O, Sterling Estates Management Limited, Stanmore, England, HA7 4AR
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
2024-03-24Address

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

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Officers

Change person director company with change date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Change account reference date company previous extended.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Change account reference date company previous shortened.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Accounts

Change account reference date company previous shortened.

Download
2016-10-04Annual return

Annual return company with made up date no member list.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.