Company Name29 Property Management Co. Limited(The)
Company StatusActive
Company Number01999997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Joan McGuirk
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleResearch
Country of ResidenceEngland
Correspondence AddressParkwood Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HR
Director NameMs Heather Barker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(13 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleActor/Writer
Country of ResidenceEngland
Correspondence Address29 Queensdown Road
London
E5 8NN
Director NameMr Daniel John Hruschka
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed27 November 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address29 Queensdown Road
Lower Clapton
London
E5 8NN
Director NameDr Rhiannon Alice George-Carey
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address29 Queensdown Road
Lower Clapton
London
E5 8NN
Director NameMs Elizabeth Ann Macgregor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 October 1999)
RoleArts Administrator
Correspondence Address22 Beaconsfield Road
Balsall Heath
Birmingham
West Midlands
B12 9PH
Director NameMs Barbara McCullough
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 February 2018)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Montgomery Street
Hove
East Sussex
BN3 5BF
Secretary NameMs Heather Barker
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 January 2009)
RoleActress
Country of ResidenceEngland
Correspondence Address29 Queensdown Road
London
E5 8NN
Director NameAdriana Nappo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2004)
RoleRetail Buyer
Correspondence Address91b Agar Grove
Camden
London
NW1 9UE
Director NameLeanne May Farrell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2008)
RoleAdministrator
Correspondence Address29 Queensdown Road
Hackney
London
E5 8NN
Director NameMr Duncan Handley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2008(22 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 November 2014)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address29d Queensdown Road
London
E5 8NN
Secretary NameMs Lucy Jane Cleveley
NationalityBritish
StatusResigned
Appointed21 January 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address29d Queensdown Road
London
E5 8NN

Location

Registered Address29 Queensdown Road
Lower Clapton
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,213
Cash£940
Current Liabilities£210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 June 2023Cessation of Joan Mcguirk as a person with significant control on 29 June 2023 (1 page)
20 June 2023Cessation of Daniel Hruschka as a person with significant control on 20 June 2023 (1 page)
15 August 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Notification of Joan Mcguirk as a person with significant control on 27 June 2022 (2 pages)
23 June 2022Notification of Daniel Hruschka as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Second filing for the appointment of Dr Rhiannon George-Carey as a director (3 pages)
23 June 2022Notification of Rhiannon George-Carey as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Notification of Heather Barker as a person with significant control on 23 June 2022 (2 pages)
17 June 2022Withdrawal of a person with significant control statement on 17 June 2022 (2 pages)
25 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 February 2018Appointment of Dr Rhiannon Alice George-Carey as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2022.
(3 pages)
5 February 2018Termination of appointment of Barbara Mccullough as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Dr Rhiannon Alice George-Carey as a director on 1 February 2018 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
11 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
5 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
6 July 2015Annual return made up to 25 June 2015 no member list (5 pages)
27 November 2014Appointment of Mr Daniel John Hruschka as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Daniel John Hruschka as a director on 27 November 2014 (2 pages)
25 November 2014Termination of appointment of Duncan Handley as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Duncan Handley as a director on 25 November 2014 (1 page)
30 October 2014Termination of appointment of Lucy Jane Cleveley as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Lucy Jane Cleveley as a secretary on 30 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
5 July 2014Annual return made up to 25 June 2014 no member list (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 25 June 2013 no member list (6 pages)
27 June 2013Annual return made up to 25 June 2013 no member list (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 July 2012Annual return made up to 25 June 2012 no member list (6 pages)
8 July 2012Annual return made up to 25 June 2012 no member list (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 June 2011Annual return made up to 25 June 2011 no member list (6 pages)
29 June 2011Annual return made up to 25 June 2011 no member list (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
10 July 2010Director's details changed for Ms Barbara Mccullough on 25 June 2010 (2 pages)
10 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
10 July 2010Director's details changed for Heather Barker on 25 June 2010 (2 pages)
10 July 2010Secretary's details changed for Lucy Jane Cleveley on 25 June 2010 (1 page)
10 July 2010Director's details changed for Duncan Handley on 25 June 2010 (2 pages)
10 July 2010Director's details changed for Joan Mcguirk on 25 June 2010 (2 pages)
10 July 2010Director's details changed for Heather Barker on 25 June 2010 (2 pages)
10 July 2010Director's details changed for Duncan Handley on 25 June 2010 (2 pages)
10 July 2010Director's details changed for Joan Mcguirk on 25 June 2010 (2 pages)
10 July 2010Secretary's details changed for Lucy Jane Cleveley on 25 June 2010 (1 page)
10 July 2010Director's details changed for Ms Barbara Mccullough on 25 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Annual return made up to 25/06/09 (3 pages)
14 July 2009Annual return made up to 25/06/09 (3 pages)
16 February 2009Secretary appointed lucy jane cleveley (2 pages)
16 February 2009Appointment terminated secretary heather barker (1 page)
16 February 2009Appointment terminated secretary heather barker (1 page)
16 February 2009Secretary appointed lucy jane cleveley (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Annual return made up to 25/06/08 (3 pages)
21 July 2008Annual return made up to 25/06/08 (3 pages)
1 April 2008Director appointed duncan handley (2 pages)
1 April 2008Director appointed duncan handley (2 pages)
1 April 2008Appointment terminated director leanne farrell (1 page)
1 April 2008Appointment terminated director leanne farrell (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 July 2007Annual return made up to 25/06/07 (2 pages)
16 July 2007Annual return made up to 25/06/07 (2 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006Annual return made up to 25/06/06 (2 pages)
3 July 2006Annual return made up to 25/06/06 (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
26 July 2004Annual return made up to 25/06/04 (5 pages)
26 July 2004Annual return made up to 25/06/04 (5 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 July 2003Annual return made up to 25/06/03 (5 pages)
17 July 2003Annual return made up to 25/06/03 (5 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
8 July 2001Annual return made up to 25/06/01 (4 pages)
8 July 2001Annual return made up to 25/06/01 (4 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 June 2000Annual return made up to 25/06/00 (4 pages)
29 June 2000Annual return made up to 25/06/00 (4 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
5 July 1999Annual return made up to 25/06/99 (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 25/06/99 (4 pages)
5 July 1999New director appointed (2 pages)
30 June 1999Memorandum and Articles of Association (24 pages)
30 June 1999Memorandum and Articles of Association (24 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (8 pages)
24 July 1997Annual return made up to 25/06/97 (4 pages)
24 July 1997Annual return made up to 25/06/97 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1995Full accounts made up to 31 March 1995 (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 March 1989Registered office changed on 28/03/89 from: 33 queensdown road hackney downs london E5 8NN (1 page)
28 March 1989Registered office changed on 28/03/89 from: 33 queensdown road hackney downs london E5 8NN (1 page)