28 Ackmar Road Management Company Limited LONDON


Founded in 2000, 28 Ackmar Road Management Company, classified under reg no. 03918799 is an active company. Currently registered at 28 Ackmar Road SW6 4UR, London the company has been in the business for twenty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has one director. Nigel H., appointed on 4 March 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

28 Ackmar Road Management Company Limited Address / Contact

Office Address 28 Ackmar Road
Town London
Post code SW6 4UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918799
Date of Incorporation Thu, 3rd Feb 2000
Industry Dormant Company
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Nigel H.

Position: Director

Appointed: 04 March 2022

John M.

Position: Director

Appointed: 30 November 2010

Resigned: 30 September 2021

Rupert B.

Position: Director

Appointed: 06 July 2005

Resigned: 02 August 2022

Roger V.

Position: Secretary

Appointed: 01 January 2005

Resigned: 15 September 2010

Roger V.

Position: Director

Appointed: 03 September 2003

Resigned: 15 September 2010

Richard J.

Position: Director

Appointed: 15 March 2001

Resigned: 03 September 2003

Ronald G.

Position: Director

Appointed: 15 March 2000

Resigned: 19 January 2004

Ronald G.

Position: Secretary

Appointed: 15 March 2000

Resigned: 19 January 2004

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 2000

Resigned: 03 February 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As we established, there is Nigel H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rupert B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lydia M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel H.

Notified on 30 September 2021
Nature of control: 25-50% shares

Rupert B.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Lydia M.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Joanna M.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Georgia M.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand2222
Net Assets Liabilities2222
Other
Number Shares Allotted 222
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 13th, May 2023
Free Download (2 pages)

Company search