120 Totteridge Road Management Company Limited

General information

Name:

120 Totteridge Road Management Company Ltd

Office Address:

120 Totteridge Road HP13 6EX High Wycombe

Number: 05803531

Incorporation date: 2006-05-03

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular 120 Totteridge Road Management Company Limited company has been offering its services for at least nineteen years, as it's been established in 2006. Registered under the number 05803531, 120 Totteridge Road Management Company is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 120 Totteridge Road, High Wycombe HP13 6EX. The registered name of this business was replaced in the year 2022 to 120 Totteridge Road Management Company Limited. The company former name was 118/120 Totteridge Road Management Company. This company's SIC code is 98000, that means Residents property management. 120 Totteridge Road Management Company Ltd released its account information for the financial period up to 2022-05-31. The firm's latest annual confirmation statement was released on 2023-05-03.

Given this particular firm's size, it was vital to acquire extra directors: Sheena C. and Jade G. who have been cooperating for four years to fulfil their statutory duties for the limited company.

  • Previous company's names
  • 120 Totteridge Road Management Company Limited 2022-05-18
  • 118/120 Totteridge Road Management Company Limited 2006-05-03

Financial data based on annual reports

Company staff

Sheena C.

Role: Director

Appointed: 23 December 2021

Latest update: 19 March 2025

Jade G.

Role: Director

Appointed: 23 December 2021

Latest update: 19 March 2025

People with significant control

Executives who have control over the firm are as follows: Sheena C. owns 1/2 or less of company shares. Jade G. owns 1/2 or less of company shares.

Sheena C.
Notified on 23 December 2021
Nature of control:
1/2 or less of shares
Jade G.
Notified on 23 December 2021
Nature of control:
1/2 or less of shares
Timothy H.
Notified on 4 May 2016
Ceased on 23 December 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 September 2014
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 March 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/05/03 (CS01)
filed on: 15th, May 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

3 Home Farm

Post code:

OX10 8EL

City / Town:

Crowmarsh Gifford

HQ address,
2015

Address:

3 Home Farm

Post code:

OX10 8EL

City / Town:

Crowmarsh Gifford

HQ address,
2016

Address:

3 Home Farm

Post code:

OX10 8EL

City / Town:

Crowmarsh Gifford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode