270 Cricklewood Lane (management Company) Limited

General information

Name:

270 Cricklewood Lane (management Company) Ltd

Office Address:

242 Cricklewood Lane NW2 2PU London

Number: 04263291

Incorporation date: 2001-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

270 Cricklewood Lane (management Company) Limited can be reached at London at 242 Cricklewood Lane. You can look up this business by referencing its post code - NW2 2PU. 270 Cricklewood Lane (management Company)'s incorporation dates back to year 2001. This enterprise is registered under the number 04263291 and their last known state is active. This business's classified under the NACE and SIC code 98000 which stands for Residents property management. The most recent filed accounts documents cover the period up to 2022-08-31 and the most current confirmation statement was filed on 2023-08-02.

The details about the following company's executives reveals that there are three directors: Kavita S., Gianluca S. and Dwynwen P. who joined the company's Management Board on 24th August 2007, 28th June 2007.

Financial data based on annual reports

Company staff

Kavita S.

Role: Director

Appointed: 24 August 2007

Latest update: 15 April 2024

Gianluca S.

Role: Director

Appointed: 24 August 2007

Latest update: 15 April 2024

Dwynwen P.

Role: Director

Appointed: 28 June 2007

Latest update: 15 April 2024

People with significant control

Executives with significant control over this firm are: Dwynwen P. has substantial control or influence over the company owns 1/2 or less of company shares. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dwynwen P.
Notified on 1 August 2016
Nature of control:
substantial control or influence
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kavita S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gianluca S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 May 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 7 May 2013
Annual Accounts 20 February 2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 February 2015
Annual Accounts 7 February 2014
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 20th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Chaplin Associates (oxon) Ltd

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Accountant/Auditor,
2013

Name:

Chaplin Associates Llp

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Accountant/Auditor,
2016

Name:

Chaplin Associates (oxon) Ltd

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
22
Company Age

Similar companies nearby

Closest companies