ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06246568 |
Category | Private Limited Company |
Incorporated | 14 May 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ASKEW ROAD MANSIONS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06246568. It was incorporated 16 years, 11 months, 16 days ago, on 14 May 2007. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-29
Officer name: Alastair Malcolm Kerr
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Amanda Rosslyn Jamieson
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 23 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Allan Colwyn Foulkes
Appointment date: 2018-12-23
Documents
Appoint person director company with name date
Date: 20 Dec 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Heintz
Appointment date: 2018-10-05
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Gluck
Termination date: 2018-08-13
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Mr Alastair Malcolm Kerr
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Rosslyn Jamieson
Change date: 2018-05-25
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Gluck
Change date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change corporate secretary company with change date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-03-02
Officer name: Warwick Estates
Documents
Termination secretary company with name termination date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-02
Officer name: Urban Owners Limited
Documents
Appoint corporate secretary company with name date
Date: 11 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-03-02
Officer name: Warwick Estates
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Change corporate secretary company with change date
Date: 26 May 2017
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Urban Owners Limited
Change date: 2016-12-06
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Jean-Baptiste Benoit Merkel
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Alice Johnson
Termination date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-28
Officer name: Shahenda Mohamed Abdel Fattah El Kashef
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean-Baptiste Benoit Merkel
Change date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change corporate secretary company with change date
Date: 23 May 2012
Action Date: 14 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Urban Owners Limited
Change date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-14
Old address: C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair Malcolm Kerr
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Baptiste Benoit Merkel
Documents
Change account reference date company current extended
Date: 19 May 2011
Action Date: 23 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-23
Made up date: 2011-05-31
Documents
Appoint corporate secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urban Owners Limited
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Old address: C/O Philip Hudson & Co 454-458 Chiswick High Road Chiswick London W4 5TT
Change date: 2011-03-21
Documents
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clara Kosovsky
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Shahenda Mohamed Abdel Fattah El Kashef
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Rosslyn Jamieson
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Jean Alice Johnson
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 4 askew mansions, askew road hammersmith london W12 9DA
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed shahenda mohamed abdel fattah el kashef
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed jean alice johnson
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed joseph gluck
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09459103 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 CROFT AVENUE,BRIGHTON,BN42 4AB
Number: | 05405614 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A CHEADLE ROAD,CHEADLE,SK8 5EU
Number: | 08277701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 ARUNDEL ROAD,MARGATE,CT9 2AW
Number: | 11443789 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,SCARBOROUGH,YO11 2AQ
Number: | 04092488 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 PARK AVENUE NORTH,LONDON,NW10 1JY
Number: | 10090466 |
Status: | ACTIVE |
Category: | Private Limited Company |