49 Essendine Road Management Company Limited


Founded in 1993, 49 Essendine Road Management Company, classified under reg no. 02850226 is an active company. Currently registered at 49 Essendine Road W9 2LX, the company has been in the business for thirty one years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Phillip C., appointed on 10 July 1997. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

49 Essendine Road Management Company Limited Address / Contact

Office Address 49 Essendine Road
Office Address2 London
Town
Post code W9 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850226
Date of Incorporation Fri, 3rd Sep 1993
Industry Residents property management
End of financial Year 29th September
Company age 31 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Calder & Co (registrars) Limited

Position: Corporate Secretary

Appointed: 04 November 2021

Phillip C.

Position: Director

Appointed: 10 July 1997

Phillip C.

Position: Secretary

Appointed: 06 September 2021

Resigned: 04 November 2021

Catherine W.

Position: Director

Appointed: 14 August 1998

Resigned: 27 November 2007

Andrew C.

Position: Director

Appointed: 01 December 1997

Resigned: 14 August 1998

Ray F.

Position: Secretary

Appointed: 12 November 1997

Resigned: 06 September 2021

Mia D.

Position: Secretary

Appointed: 16 June 1997

Resigned: 12 November 1997

Mia D.

Position: Director

Appointed: 03 September 1993

Resigned: 12 November 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 September 1993

Resigned: 03 September 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 September 1993

Resigned: 03 September 1993

Ray F.

Position: Director

Appointed: 03 September 1993

Resigned: 24 September 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1993

Resigned: 03 September 1993

Roger P.

Position: Director

Appointed: 03 September 1993

Resigned: 16 June 1997

Roger P.

Position: Secretary

Appointed: 03 September 1993

Resigned: 16 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Phillip C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tamas F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ray F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip C.

Notified on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Tamas F.

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

Ray F.

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

Martin P.

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

Denise C.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 23rd, May 2023
Free Download (5 pages)

Company search

Advertisements