28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05579371. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05579371. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
28 SOTHEBY ROAD
LONDON
N5 2UR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLIVER HOLGREAVES | Dec 1981 | British | Director | 2019-06-18 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-09-30 UNTIL 2005-09-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-09-30 UNTIL 2005-09-30 | RESIGNED | ||
DAVID JONATHAN COWAN | Sep 1978 | British | Director | 2005-11-06 UNTIL 2008-07-22 | RESIGNED |
BENJAMIN SHAWN EVERITT | Oct 1981 | Australian | Director | 2010-06-14 UNTIL 2019-06-18 | RESIGNED |
ZAHRA TAHER SACHAK | Aug 1979 | British | Director | 2005-12-08 UNTIL 2008-07-15 | RESIGNED |
JAMES LIPSCOMBE | Dec 1980 | British | Director | 2008-07-22 UNTIL 2010-06-15 | RESIGNED |
GREGORY JOHN BENNETT | Apr 1981 | British | Director | 2012-08-17 UNTIL 2019-06-18 | RESIGNED |
STEPHEN PAUL BARRON | Aug 1970 | British | Director | 2005-09-30 UNTIL 2006-12-15 | RESIGNED |
MR BRIAN HAROLD BARRON | Jan 1943 | British | Director | 2005-09-30 UNTIL 2006-01-20 | RESIGNED |
JAMES LIPSCOMBE | Dec 1980 | British | Secretary | 2008-07-15 UNTIL 2010-06-15 | RESIGNED |
MELISSA KATE EVERITT | British | Secretary | 2010-06-15 UNTIL 2015-12-18 | RESIGNED | |
ZAHRA CLEMENTS | British | Secretary | 2007-10-24 UNTIL 2008-07-15 | RESIGNED | |
STEPHEN PAUL BARRON | Aug 1970 | British | Secretary | 2005-09-30 UNTIL 2006-12-15 | RESIGNED |
MRS CHLOE ANN BENNETT | Secretary | 2015-12-18 UNTIL 2019-06-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2005-09-30 UNTIL 2005-09-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2023-12-20 | 30-09-2023 | £3 equity |
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2023-05-23 | 30-09-2022 | £3 equity |
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2021-07-09 | 30-09-2020 | £3 equity |
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2019-06-18 | 30-09-2018 | £3 equity |
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2018-07-24 | 30-09-2017 | £3 equity |
Micro-entity Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2017-06-15 | 30-09-2016 | £3 equity |
Abbreviated Company Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2016-06-16 | 30-09-2015 | £2 Cash £3 equity |
Abbreviated Company Accounts - 28 SOTHEBY ROAD MANAGEMENT COMPANY LIMITED | 2015-06-16 | 30-09-2014 | £2 Cash £3 equity |