42 MANSE ROAD MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
42 MANSE ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
42 MANSE ROAD MANAGEMENT COMPANY LIMITED was incorporated 44 years ago on 06/07/1979 and has the registered number: 01435505. The accounts status is DORMANT and accounts are next due on 31/12/2024.
42 MANSE ROAD MANAGEMENT COMPANY LIMITED was incorporated 44 years ago on 06/07/1979 and has the registered number: 01435505. The accounts status is DORMANT and accounts are next due on 31/12/2024.
42 MANSE ROAD MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
42 MANSE ROAD
LONDON
N16 7QD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JUDE HUNTLEY | Apr 1966 | British | Director | 2006-03-01 | CURRENT |
MR CHRISTOPHER WILLIAM LANDON | Mar 1990 | New Zealander | Director | 2022-12-04 | CURRENT |
MR DAVID EVAN EAGLETON | Jun 1988 | Irish | Director | 2018-10-19 | CURRENT |
DAVAR ALI AHMED | Oct 1975 | British | Director | 2013-11-20 | CURRENT |
MARCUS ANDREAS MATUSIAK | Nov 1983 | British | Director | 2012-04-20 UNTIL 2012-08-10 | RESIGNED |
MISS JANICE CARNEY | Secretary | RESIGNED | |||
JUDE HUNTLEY | Apr 1966 | British | Secretary | 2006-03-01 UNTIL 2013-11-20 | RESIGNED |
MS CLARE REEVE | Secretary | 2016-11-07 UNTIL 2018-08-15 | RESIGNED | ||
CHRISTOPHER JAMES WALKER | Mar 1974 | Secretary | 2000-02-28 UNTIL 2005-01-08 | RESIGNED | |
KARELLE WALKER | Feb 1977 | British | Secretary | 2005-05-10 UNTIL 2006-03-31 | RESIGNED |
MISS BRIGID ROSE FEENY | Sep 1962 | British | Director | 1992-09-09 UNTIL 2000-02-28 | RESIGNED |
MS JULIA SKLAR | Mar 1993 | British | Director | 2018-11-26 UNTIL 2022-12-04 | RESIGNED |
CLARE RACHEL REEVE | May 1985 | British | Director | 2013-11-20 UNTIL 2018-08-24 | RESIGNED |
SIMON PHILIP MOORE | Nov 1981 | British | Director | 2006-10-04 UNTIL 2013-11-20 | RESIGNED |
ELIZABETH VERYAN MOORE | Mar 1983 | British | Director | 2006-10-04 UNTIL 2018-10-19 | RESIGNED |
ARM SECRETARIES LIMITED | Corporate Secretary | 2013-11-20 UNTIL 2016-11-07 | RESIGNED | ||
MANAR MATUSIAK | Sep 1956 | British | Director | 2012-04-20 UNTIL 2012-08-10 | RESIGNED |
MS RACHEL MARY DAWSON | Jul 1956 | British | Director | RESIGNED | |
HENRIETTA CORA ERSKINE | Aug 1975 | British | Director | 2000-12-12 UNTIL 2006-10-04 | RESIGNED |
MR NICHOLAS JOHN EDWARDS | Mar 1966 | British | Director | RESIGNED | |
MISS ELIZABETH DUNN | May 1965 | British | Director | RESIGNED | |
MS MARTINE VIVIANE ASHDOWN | Jul 1946 | British | Director | RESIGNED | |
KARELLE WALKER | Feb 1977 | British | Director | 2005-05-10 UNTIL 2006-03-31 | RESIGNED |
MR DAVAR ALI AHMED | Secretary | 2018-08-24 UNTIL 2023-09-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2023-12-20 | 31-03-2023 | £500 equity |
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2022-12-23 | 31-03-2022 | £500 Cash £500 equity |
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2021-12-21 | 31-03-2021 | £500 Cash £500 equity |
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2021-03-30 | 31-03-2020 | £500 Cash £500 equity |
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2019-12-21 | 31-03-2019 | £500 Cash £500 equity |
Dormant Company Accounts - 42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2018-12-15 | 31-03-2018 | £500 Cash £500 equity |
42 MANSE ROAD MANAGEMENT COMPANY LIMITED | 2017-11-28 | 31-03-2017 | £500 Cash £500 equity |