61 Old Landsdowne Road Management Limited

General information

Name:

61 Old Landsdowne Road Management Ltd

Office Address:

Flat 1 61 Old Lansdowne Road M20 2WY Manchester

Number: 05486686

Incorporation date: 2005-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

61 Old Landsdowne Road Management Limited can be reached at Manchester at Flat 1. Anyone can look up the firm using the area code - M20 2WY. 61 Old Landsdowne Road Management's launching dates back to 2005. The enterprise is registered under the number 05486686 and company's official status is active. The enterprise's Standard Industrial Classification Code is 98000 - Residents property management. 61 Old Landsdowne Road Management Ltd filed its latest accounts for the period up to 2022/06/30. The business most recent confirmation statement was submitted on 2023/01/08.

Regarding to this specific business, many of director's obligations up till now have been fulfilled by Robert H., Josh G. and Andrew G.. Out of these three individuals, Andrew G. has supervised business for the longest time, having been a part of company's Management Board since July 2020.

Executives who have control over the firm are as follows: Andrew G. has substantial control or influence over the company. Jacqueline H. 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

Robert H.

Role: Director

Appointed: 30 April 2025

Latest update: 17 May 2025

Josh G.

Role: Director

Appointed: 26 March 2021

Latest update: 17 May 2025

Andrew G.

Role: Director

Appointed: 10 July 2020

Latest update: 17 May 2025

People with significant control

Andrew G.
Notified on 26 March 2021
Nature of control:
substantial control or influence
Jacqueline H.
Notified on 19 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lauryn L.
Notified on 8 August 2019
Ceased on 26 March 2021
Nature of control:
substantial control or influence
Luke S.
Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control:
1/2 or less of voting rights
Clive D.
Notified on 1 February 2019
Ceased on 8 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 March 2016
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
Start Date For Period Covered By Report 2023-07-01
End Date For Period Covered By Report 2024-06-23
Annual Accounts 12 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
2025/04/30 - the day director's appointment was terminated (TM01)
filed on: 30th, April 2025
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode