34 MUSEUM STREET (MANAGEMENT) LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
34 MUSEUM STREET (MANAGEMENT) LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
34 MUSEUM STREET (MANAGEMENT) LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02871928. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
34 MUSEUM STREET (MANAGEMENT) LIMITED was incorporated 30 years ago on 15/11/1993 and has the registered number: 02871928. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
34 MUSEUM STREET (MANAGEMENT) LIMITED - ST. ALBANS
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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
6B PARKWAY
ST. ALBANS
HERTFORDSHIRE
AL3 6PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATHERINE MARY STEWARD | Apr 1964 | British | Director | 2023-08-11 | CURRENT |
MR ANDREW GEORGE FARKAS | Jul 1958 | British | Director | 2015-11-01 | CURRENT |
MR RAMIN EITAN MUSA SABI | Jul 1992 | British | Director | 2017-07-24 | CURRENT |
CCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-11-15 UNTIL 1993-11-15 | RESIGNED | ||
RWK COMPANY SERVICES LIMITED | Corporate Secretary | 2002-07-10 UNTIL 2005-02-16 | RESIGNED | ||
THE UK NOMINEE COMPANY LIMITED | Corporate Secretary | 2005-02-16 UNTIL 2009-02-06 | RESIGNED | ||
DAVISONS LIMITED | Corporate Secretary | 2009-02-06 UNTIL 2018-05-04 | RESIGNED | ||
NIGEL BRINLEY YEO | Jul 1967 | British | Director | 2002-03-08 UNTIL 2023-08-11 | RESIGNED |
ROBIN WILLIAM GEORGE WILSON | Oct 1963 | British | Director | 2002-03-08 UNTIL 2005-09-19 | RESIGNED |
THE EARL OF YARBOROUGH CHARLES JOHN WORSLEY | Nov 1963 | British | Director | 1993-11-15 UNTIL 2002-07-18 | RESIGNED |
HELEN NEWMAN | Oct 1954 | British | Director | 2002-03-08 UNTIL 2015-10-31 | RESIGNED |
MR DANIEL JOHN FRIEL | Mar 1963 | British | Director | 2016-10-30 UNTIL 2017-06-28 | RESIGNED |
MR PETER ACKROYD | Oct 1949 | British | Director | 2010-05-14 UNTIL 2016-02-02 | RESIGNED |
KARIN MARGARETA ZECEVIC | Swedish | Secretary | 1993-11-15 UNTIL 2002-07-10 | RESIGNED | |
CCS DIRECTORS LIMITED | Nov 1990 | Corporate Nominee Director | 1993-11-15 UNTIL 1993-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ramin Eitan Musa Sabi | 2018-11-01 | 7/1992 | St. Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Daniel John Friel | 2016-06-30 - 2017-07-24 | 3/1963 | South Molton | Ownership of shares 25 to 50 percent |
Mr Nigel Brinley Yeo | 2016-06-30 | 7/1967 | St. Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Andrew George Farkas | 2016-06-30 | 7/1958 | St. Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
34 Museum Street (Management) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-24 | 30-11-2022 | £1,136 equity |
34 Museum Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-11 | 30-11-2021 | £5,260 Cash £5,228 equity |
34 Museum Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-19 | 30-11-2020 | £5,072 Cash £5,021 equity |
34 Museum Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-11 | 30-11-2019 | £5,209 Cash £5,031 equity |
34 Museum Street (Management) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-11-2018 | £4,982 Cash £3 equity |
Abbreviated Company Accounts - 34 MUSEUM STREET (MANAGEMENT) LIMITED | 2016-03-23 | 30-11-2015 | £6,333 Cash £3 equity |