34 Museum Street (management) Limited

General information

Name:

34 Museum Street (management) Ltd

Office Address:

6b Parkway Porters Wood AL3 6PA St. Albans

Number: 02871928

Incorporation date: 1993-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

34 Museum Street (management) Limited can be reached at 6b Parkway, Porters Wood in St. Albans. The zip code is AL3 6PA. 34 Museum Street (management) has been in this business since the firm was started on 1993-11-15. The registration number is 02871928. This firm's SIC and NACE codes are 98000 and has the NACE code: Residents property management. The firm's most recent financial reports cover the period up to Wednesday 30th November 2022 and the most recent annual confirmation statement was filed on Tuesday 1st November 2022.

There's a group of three directors managing the company at the moment, namely Katherine S., Ramin S. and Andrew F. who have been performing the directors responsibilities since 2023-08-11.

Executives with significant control over this firm are: Katherine S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ramin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Katherine S.

Role: Director

Appointed: 11 August 2023

Latest update: 24 January 2024

Ramin S.

Role: Director

Appointed: 24 July 2017

Latest update: 24 January 2024

Andrew F.

Role: Director

Appointed: 01 November 2015

Latest update: 24 January 2024

People with significant control

Katherine S.
Notified on 11 August 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Andrew F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ramin S.
Notified on 1 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel Y.
Notified on 30 June 2016
Ceased on 11 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel F.
Notified on 30 June 2016
Ceased on 24 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Micro company financial statements for the year ending on Wed, 30th Nov 2022 (AA)
filed on: 23rd, August 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
30
Company Age

Similar companies nearby

Closest companies