WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED was incorporated 34 years ago on 12/03/1990 and has the registered number: 02479688. The accounts status is DORMANT and accounts are next due on 31/12/2023.
WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED was incorporated 34 years ago on 12/03/1990 and has the registered number: 02479688. The accounts status is DORMANT and accounts are next due on 31/12/2023.
WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED - BIRMINGHAM
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 | 31/03/2022 | 31/12/2023 |
Registered Office
TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EYLON GARFUNKEL | Oct 1980 | Lithuanian | Director | 2018-12-11 | CURRENT |
MARGARITA NIKOLAEVA MILOSAVLJEVIC | Aug 1984 | British | Director | 2021-09-06 | CURRENT |
MR YARON SHAHAR | Feb 1975 | Israeli | Director | 2019-02-21 UNTIL 2021-09-06 | RESIGNED |
BARRY CHAMBERS | Nov 1953 | British | Secretary | 1993-03-01 UNTIL 1993-05-27 | RESIGNED |
MS JOZEFIN YOSEFA DAYYAN | Secretary | 2013-10-07 UNTIL 2014-03-13 | RESIGNED | ||
HELEN PATRICIA JAMES | Secretary | 1996-05-07 UNTIL 2002-03-31 | RESIGNED | ||
BATSHEVA HANNA QUINN | Jul 1977 | Secretary | 2009-02-09 UNTIL 2013-10-28 | RESIGNED | |
MR JOHN ANTHONY SEGAL | Jul 1950 | British | Secretary | RESIGNED | |
MR LEON SHELLEY | Secretary | 2019-06-25 UNTIL 2022-02-07 | RESIGNED | ||
BEN RECKNAGEL | Dec 1965 | German | Director | 2004-03-31 UNTIL 2004-10-05 | RESIGNED |
MR STANLEY PHILIP HARRIS | British | Director | RESIGNED | ||
MR TIMOTHY JAMES MAXWELL HANCOCK | Mar 1960 | British | Director | 2004-03-31 UNTIL 2006-06-01 | RESIGNED |
MR DAVID BROWN | Feb 1972 | British | Director | 2016-07-22 UNTIL 2017-06-21 | RESIGNED |
MR ANDREW KELLEHER | Jun 1973 | British | Director | 2007-05-10 UNTIL 2009-02-09 | RESIGNED |
MR KEVIN JOHN HOLDEN | Sep 1964 | British | Director | 2001-10-26 UNTIL 2004-04-01 | RESIGNED |
MR ALON SHAMIR | Aug 1970 | British,Israeli | Director | 2014-03-13 UNTIL 2016-07-22 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Secretary | 1992-10-06 UNTIL 1993-03-01 | RESIGNED |
FRANCIS ROYALE | Oct 1965 | British | Director | 2006-06-22 UNTIL 2009-02-04 | RESIGNED |
TERESA MARIE TUCK | Dec 1966 | British | Director | 2006-06-27 UNTIL 2008-01-01 | RESIGNED |
MR SAGI NIRI | Sep 1971 | Israeli | Director | 2018-05-23 UNTIL 2018-11-13 | RESIGNED |
MR CHEN CARLOS MORAVSKY | Nov 1970 | British | Director | 2018-05-23 UNTIL 2018-12-11 | RESIGNED |
JAMIE LEWIS LANGLEY | Mar 1972 | British | Director | 1993-05-27 UNTIL 2001-10-26 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 1992-10-06 UNTIL 1993-03-01 | RESIGNED |
MS MARY-ANNE BOWRING | Jul 1970 | British | Director | 2006-06-22 UNTIL 2009-02-09 | RESIGNED |
MR YUDA BENTOV | Feb 1950 | Danish | Director | 2009-02-09 UNTIL 2014-03-13 | RESIGNED |
MR ROBERT AKKERMAN | Feb 1977 | Australian | Director | 2017-06-20 UNTIL 2018-07-11 | RESIGNED |
MR ALISTAIR JAMES WATSON | Jul 1957 | British | Director | 1992-10-06 UNTIL 1993-05-27 | RESIGNED |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 1993-05-27 UNTIL 1996-03-12 | RESIGNED | ||
RINGLEY LIMITED | Corporate Secretary | 2004-07-07 UNTIL 2009-02-09 | RESIGNED | ||
HEWBROOK LIMITED | Corporate Secretary | 2001-10-26 UNTIL 2004-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust) | 2018-07-18 - 2020-02-12 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Oren Merchav (Trustee Of The Goodheart Trust) | 2017-07-11 - 2018-07-18 | 4/1972 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Teddy Sagi | 2017-07-11 | 11/1971 | Birmingham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Market Tech Holdings Limited | 2016-04-06 - 2017-07-11 | St. Peter Port | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2022-12-10 | 31-03-2022 | £162 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2021-12-25 | 31-03-2021 | £100 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2020-12-03 | 31-03-2020 | £162 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2019-10-26 | 31-03-2019 | £162 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2018-12-22 | 31-03-2018 | £162 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2017-10-05 | 31-03-2017 | £162 equity |
Dormant Company Accounts - WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED | 2016-07-20 | 30-06-2015 | £162 equity |