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.
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 | : |
|
Registered Address | : | 3 Randall Avenue, London, NW2 7RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR | Secretary | 01 July 2015 | Active |
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR | Director | 01 July 2015 | Active |
C/O, Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, England, HA7 4AR | Director | 18 January 1997 | Active |
2 Richmond Court, London, NW6 7YS | Secretary | - | Active |
8 Richmond Court, London, NW6 7YS | Secretary | - | Active |
87 Kendal Road, London, NW10 1JE | Secretary | 09 August 1991 | Active |
21 Brondesbury Park, London, NW6 7BS | Secretary | 18 January 1997 | Active |
10 Brentford Street, Manchester, M9 5PB | Secretary | 20 October 1992 | Active |
2 Richmond Court, London, NW6 7YS | Director | - | Active |
8 Richmond Court, London, NW6 7YS | Director | - | Active |
15 Nightingale Close, Chingford, London, E4 6ND | Director | 10 August 1995 | Active |
8 Jellicoe Gardens, Stanmore, HA7 3NS | Director | - | Active |
62b Brondesbury Park, London, NW6 7AT | Director | 01 November 2004 | Active |
Flat 1 21 Brondesbury Park, London, NW6 7BS | Director | 21 July 1997 | Active |
5 Richmond Court, London, NW6 7YS | Director | - | Active |
10 Brentford Street, Manchester, M9 5PB | Director | 26 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Change account reference date company previous extended. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.