You are here: bizstats.co.uk > a-z index > 1 list > 14 list

142 Dawes Road Management Limited LONDON


142 Dawes Road Management started in year 2015 as Private Limited Company with registration number 09408907. The 142 Dawes Road Management company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 142 Dawes Road Dawes Road. Postal code: SW6 7EF.

At present there are 2 directors in the the company, namely Jesse M. and Chahid J.. In addition one secretary - Frederick C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William C. who worked with the the company until 5 May 2021.

142 Dawes Road Management Limited Address / Contact

Office Address 142 Dawes Road Dawes Road
Office Address2 Fulham
Town London
Post code SW6 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09408907
Date of Incorporation Tue, 27th Jan 2015
Industry Residents property management
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jesse M.

Position: Director

Appointed: 18 October 2022

Frederick C.

Position: Secretary

Appointed: 05 May 2021

Chahid J.

Position: Director

Appointed: 01 March 2017

Georgia M.

Position: Director

Appointed: 17 June 2021

Resigned: 18 October 2022

William C.

Position: Secretary

Appointed: 14 October 2018

Resigned: 05 May 2021

William H.

Position: Director

Appointed: 04 October 2018

Resigned: 03 November 2021

Lauren S.

Position: Director

Appointed: 02 April 2016

Resigned: 31 December 2017

Hajar G.

Position: Director

Appointed: 02 April 2016

Resigned: 01 March 2017

William C.

Position: Director

Appointed: 02 April 2016

Resigned: 03 November 2021

Martin S.

Position: Director

Appointed: 27 January 2015

Resigned: 02 April 2016

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we found, there is Jesse M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Frederick C. This PSC owns 25-50% shares. The third one is Chahid J., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jesse M.

Notified on 18 October 2022
Nature of control: 25-50% shares

Frederick C.

Notified on 5 May 2021
Nature of control: 25-50% shares

Chahid J.

Notified on 1 January 2017
Nature of control: 25-50% shares

William H.

Notified on 1 January 2018
Ceased on 17 June 2021
Nature of control: 25-50% shares

William C.

Notified on 1 January 2017
Ceased on 10 January 2021
Nature of control: 25-50% shares

Lauren S.

Notified on 1 January 2017
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth33      
Balance Sheet
Net Assets Liabilities 33310101010
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3331010101010
Number Shares Allotted333310101010
Par Value Share11111111
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 27, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements