Company Information for FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED
C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD,
|
Company Registration Number
01836644
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
C/O LONDON BLOCK MANAGEMENT LIMITED 3RD FLOOR 9 WHITE LION STREET LONDON N1 9PD Other companies in SL0 | |
Company Number | 01836644 | |
---|---|---|
Company ID Number | 01836644 | |
Date formed | 1984-07-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 25/12/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 00:51:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GOLDFIELD PROPERTIES LIMITED |
||
ANDREW CAMPLING |
||
DARRAN JONATHAN RYAN NESTEL |
||
ALICE NORTHGREAVES |
||
PHILIP WIGHTMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK HILTON JACKSON |
Director | ||
MARK CHRISTOPHER DONNELLAN |
Company Secretary | ||
ELIZABETH ROSARIA LOVERDE |
Director | ||
EQUITY CO SECRETARIES LIMITED |
Company Secretary | ||
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
KEMSLEY WHITELEY & FERRIS LIMITED |
Company Secretary | ||
GARRY JOHN CULL |
Company Secretary | ||
GARRY JOHN CULL |
Director | ||
PAUL BURT |
Director | ||
STUART JAMES AXFORD |
Company Secretary | ||
STUART JAMES AXFORD |
Director | ||
ALAN VINCENT |
Director | ||
ALLISTER FRANK ANDREW |
Director | ||
ALLISTER FRANK ANDREW |
Company Secretary | ||
PAUL FITZGERALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORCHESTER ROAD (BILLERICAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-21 | CURRENT | 1986-10-02 | Active | |
HUNTINGTON PLACE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2000-10-27 | Active | |
MAY TREES MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2001-05-24 | Active | |
HAWTHORNS (WEST DRAYTON) NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1988-02-23 | Active | |
MARKET LANE PHASE II MANAGEMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-12-06 | Active | |
AVON COURT (PUTNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2001-10-04 | Active | |
SHERBOURNE GARDENS (SHEPPERTON) MANAGEMENT CO. LIMITED | Company Secretary | 2005-12-22 | CURRENT | 1994-10-13 | Active | |
BRECKLAND (SHENFIELD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-11-08 | CURRENT | 1983-05-26 | Active | |
ASTORIA COURT MANAGEMENT LIMITED | Company Secretary | 2005-10-03 | CURRENT | 2001-09-05 | Active | |
MOWBRAYS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-09-16 | CURRENT | 1990-05-31 | Active | |
EASTGATE SE14 (BLOCKS E,F,G AND H) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1995-10-31 | Active | |
LINCOLN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 2001-10-11 | Active - Proposal to Strike off | |
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1989-08-09 | Active | |
WEST QUAY NO.3 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1992-05-26 | Active | |
WHITTAKER GARDENS FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-09-20 | Active - Proposal to Strike off | |
BRANTWOOD RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1983-05-31 | Active | |
HAWTHORNS (WEST DRAYTON) NO.3 RESIDENTS COMPANY LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1988-05-06 | Active - Proposal to Strike off | |
LENT RISE BURNHAM BLOCKS A&B MANAGEMENT LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1999-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22 | ||
AP01 | DIRECTOR APPOINTED ANN SHIRLEY WIGHTMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES | |
PSC07 | CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Goldfield Properties Limited on 2021-10-08 | |
CH01 | Director's details changed for Andrew Campling on 2021-10-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB | |
AA | 25/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAN JONATHAN RYAN NESTEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
CH01 | Director's details changed for Darran Jonathan Ryan Nestel on 2021-01-30 | |
AA | 25/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AA | 25/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WIGHTMORE | |
CH01 | Director's details changed for Darran Jonathan Ryan Nestel on 2019-02-12 | |
CH01 | Director's details changed for Alice Northgreaves on 2019-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | 25/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HILTON JACKSON | |
AA | 25/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HILTON JACKSON / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPLING / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JONATHAN RYAN NESTEL / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE NORTHGREAVES / 11/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WIGHTMORE / 11/07/2012 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 25/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREW CAMPLING | |
AR01 | 31/01/11 NO MEMBER LIST | |
AA | 25/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WIGHTMORE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE NORTHGREAVES / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN JONATHAN RYAN NESTEL / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HILTON JACKSON / 03/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 03/02/2010 | |
AA | 25/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/01/09 | |
AA | 25/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/01/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07 | |
363s | ANNUAL RETURN MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04 | |
363s | ANNUAL RETURN MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 4 MARLBOROUGH PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LR | |
363s | ANNUAL RETURN MADE UP TO 31/01/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 97 FRIARS MEAD LONDON E14 3JY | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT | |
363s | ANNUAL RETURN MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 25/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/03/00 | |
363s | ANNUAL RETURN MADE UP TO 31/01/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FRIARS MEAD (MANCHESTER ROAD) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |