Company Information for 39 MILDMAY PARK (MANAGEMENT) LIMITED
39 Mildmay Park, London, N1 4NA,
|
Company Registration Number
05459391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
39 MILDMAY PARK (MANAGEMENT) LIMITED | |
Legal Registered Office | |
39 Mildmay Park London N1 4NA Other companies in N1 | |
Company Number | 05459391 | |
---|---|---|
Company ID Number | 05459391 | |
Date formed | 2005-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-01 | |
Return next due | 2025-05-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-01 19:00:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS MICHAEL PETRIE |
||
MARK LLOYD DAVIES |
||
SAM PATRICK GREEN |
||
SARAH CLAIRE PATERSON |
||
NICHOLAS MICHAEL PETRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA KIRK |
Company Secretary | ||
GEMMA VERONICA KIRK |
Director | ||
PIERS MORGAN WATSON |
Company Secretary | ||
PIERS MORGAN WATSON |
Director | ||
MAEVE MCSHERRY |
Director | ||
LEE MASTERS |
Director | ||
EMILY JANE JONES |
Director | ||
SONJA JANET PEASEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLFGANG PETRIE LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AP01 | DIRECTOR APPOINTED MISS SOPHIA LEE XIU-FEI KOSASIH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL PETRIE | |
TM02 | Termination of appointment of Nicholas Michael Petrie on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THADDEUS MICHAEL RIVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD DAVIES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Nicholas Michael Petrie as company secretary on 2017-08-16 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL PETRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA VERONICA KIRK | |
TM02 | Termination of appointment of Gemma Kirk on 2017-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Sarah Claire Paterson on 2013-03-15 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sam Patrick Green on 2014-06-06 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SAM PATRICK GREEN | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Gemma Kirk as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS WATSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PIERS WATSON | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/05/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MISS GEMMA VERONICA KIRK | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAEVE MCSHERRY | |
AR01 | 23/05/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MASTERS | |
AP01 | DIRECTOR APPOINTED MISS SARAH CLAIRE PATERSON | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS MORGAN WATSON / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAEVE MCSHERRY / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MASTERS / 23/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 23/05/09 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MARK LLOYD DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR EMILY JONES | |
363a | ANNUAL RETURN MADE UP TO 23/05/08 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 23/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 23/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 MILDMAY PARK (MANAGEMENT) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 39 MILDMAY PARK (MANAGEMENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |