You are here: bizstats.co.uk > a-z index > 5 list > 52 list

526 Garratt Lane Management Limited LONDON


526 Garratt Lane Management Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at C/O Managed Partnerships Ltd, 124 City Road, London EC1V 2NX. Incorporated on 2019-06-21, this 4-year-old company is run by 7 directors.
Director Rose W., appointed on 02 August 2021. Director Emily S., appointed on 02 August 2021. Director Lauren H., appointed on 12 July 2021.
The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was sent on 2023-06-16 and the deadline for the following filing is 2024-06-30. Likewise, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

526 Garratt Lane Management Limited Address / Contact

Office Address C/o Managed Partnerships Ltd
Office Address2 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12063696
Date of Incorporation Fri, 21st Jun 2019
Industry Residents property management
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Managed Partnerships Ltd

Position: Corporate Secretary

Appointed: 05 January 2022

Rose W.

Position: Director

Appointed: 02 August 2021

Emily S.

Position: Director

Appointed: 02 August 2021

Lauren H.

Position: Director

Appointed: 12 July 2021

You-Jin C.

Position: Director

Appointed: 12 July 2021

Shereda N.

Position: Director

Appointed: 12 July 2021

Michelle R.

Position: Director

Appointed: 12 July 2021

Craig R.

Position: Director

Appointed: 12 July 2021

Red Rock Estate & Property Management Limited

Position: Corporate Secretary

Appointed: 14 January 2020

Resigned: 31 December 2021

Stephen C.

Position: Director

Appointed: 21 June 2019

Resigned: 12 July 2021

Matthew Y.

Position: Director

Appointed: 21 June 2019

Resigned: 12 July 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Stephen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen C.

Notified on 21 June 2019
Ceased on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew Y.

Notified on 21 June 2019
Ceased on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England on Tue, 25th Jul 2023 to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX
filed on: 25th, July 2023
Free Download (1 page)

Company search