MAIN HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01567743 |
Category | Private Limited Company |
Incorporated | 12 Jun 1981 |
Age | 42 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MAIN HOUSE MANAGEMENT LIMITED is an active private limited company with number 01567743. It was incorporated 42 years, 10 months, 22 days ago, on 12 June 1981. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Appoint corporate secretary company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-02-01
Officer name: B-Hive Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Old address: The Lansdowne Building C/O 'Ad Interim' Ltd 2 Lansdowne Road Croydon Surrey CR9 2ER England
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2024-02-01
Documents
Termination secretary company with name termination date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ad Interim Ltd
Termination date: 2024-02-01
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
New address: The Lansdowne Building C/O 'Ad Interim' Ltd 2 Lansdowne Road Croydon Surrey CR9 2ER
Old address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England
Change date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-05
Old address: 2 C/O 'Ad Interim' Ltd Lansdowne Road Croydon CR9 2ER England
New address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Termination director company with name termination date
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Richard Edward Parker
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: 2 C/O 'Ad Interim' Ltd Lansdowne Road Croydon CR9 2ER
Change date: 2019-01-11
Old address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2ER United Kingdom
Documents
Notification of a person with significant control statement
Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Ruth Louise Ray
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint corporate secretary company with name date
Date: 18 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ad Interim Ltd
Appointment date: 2017-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
New address: The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR0 2ER
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Termination secretary company with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2017-10-16
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hill
Change date: 2017-08-07
Documents
Termination director company with name termination date
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: David William Kelham
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Ruth Louise Ray
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Marshall
Appointment date: 2017-05-10
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: David William Kelham
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mr Richard Hill
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Guy Clarance
Termination date: 2017-05-10
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Caroline Butler
Termination date: 2017-05-10
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-16
Old address: 4th Floor 9 White Lion Street London N1 9PD United Kingdom
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Appoint corporate secretary company with name date
Date: 16 Jan 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2016-11-14
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fieldhouse Residential Limited
Termination date: 2016-11-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucy Caroline Butler
Change date: 2015-01-09
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: 94 Wandsworth Bridge Road London SW6 2TF England
Change date: 2016-06-13
New address: 4th Floor 9 White Lion Street London N1 9PD
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 94 Wandsworth Bridge Road London SW6 2TF
Old address: C/O Fieldhouse Residential Limited Field House 284B Battersea Park Road Battersea London SW11 3BT
Change date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-02
Officer name: Miss Lucy Caroline Butler
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Appoint corporate secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fieldhouse Residential Limited
Documents
Termination secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liam O'sullivan
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-23
Old address: C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: C/O C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH England
Change date: 2011-01-20
Documents
Appoint person secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Liam O'sullivan
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ad Interim Ltd
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Edward Parker
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Guy Clarance
Change date: 2010-05-23
Documents
Change registered office address company with date old address
Date: 24 May 2010
Action Date: 24 May 2010
Category: Address
Type: AD01
Change date: 2010-05-24
Old address: 36 C/O Ad Interim Ltd 36 Foresters Close Wallington Surrey SM6 9DH
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert James Odwyer
Change date: 2010-05-23
Documents
Change corporate secretary company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ad Interim Ltd
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carmel Mary Collins
Change date: 2010-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from 63 clapham common south side clapham london SW4 9DA
Documents
Legacy
Date: 18 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed ad interim LTD
Documents
Legacy
Date: 18 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary trevor clarance
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; no change of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed trevor guy clarance
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from c/o a mansell & co LTD 483 merton road london SW18 5LE
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary a mansell and co LTD
Documents
Accounts with made up date
Date: 26 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charlie marshall
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with made up date
Date: 31 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: c/o j j homes properties LTD 146 stanley park road carshalton SM5 3JG
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 08 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with made up date
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 18 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Some Companies
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 11101558 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO WASTE SERVICES LTD STATION ROAD,THETFORD,IP24 2PD
Number: | 05064490 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BRIDGE STREET,NORTHAMPTON,NN1 1NW
Number: | 11161917 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.B.E. AUTOMATIC DOORS LIMITED
UNIT 21 WOODMAN WORKS,ELLAND,HX5 0PA
Number: | 05769189 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 11052775 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEELE ASSOCIATES DEVELOPMENT LTD
GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW
Number: | 10048485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |