Company NameMacklin Street Residents Property Management Limited
Company StatusActive
Company Number05362996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2005(19 years, 2 months 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 NameMr Richard Barrett Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(8 years, 2 months after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address202 The Costume Warehouse
9 Macklin Street
London
WC2B 5NE
Director NameMs Elizabeth Mary Dobson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(18 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 102 The Costume Warehouse
9 Macklin Street, Covent Garden
London
WC2B 5NE
Secretary NameMr Richard Barrett Pearson
StatusCurrent
Appointed28 November 2023(18 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address202 The Costume Warehouse
9 Macklin Street
London
WC2B 5NE
Director NameMs Julie Pankhurst
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(18 years, 10 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApt. G01. The Costume Warehouse 9 Macklin Street
Covent Garden
London
WC2B 5NE
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleManagement Acc'T
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Secretary NameAndrew Spalton
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 November 2023)
RoleCompany Director
Correspondence Address9a Macklin Street
London
WC2B 5NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address202 The Costume Warehouse
9 Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

9 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 14 February 2015 no member list (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Appointment of Andrew Spalton as a secretary (2 pages)
19 February 2014Annual return made up to 14 February 2014 no member list (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Termination of appointment of Kevin Duggan as a director (1 page)
29 April 2013Appointment of Mr Richard Barrett Pearson as a director (2 pages)
29 April 2013Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 29 April 2013 (1 page)
18 February 2013Annual return made up to 14 February 2013 no member list (2 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 March 2012Annual return made up to 14 February 2012 no member list (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 14 February 2011 no member list (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Annual return made up to 14 February 2010 no member list (2 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Annual return made up to 14/02/09 (2 pages)
14 February 2008Annual return made up to 14/02/08 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Annual return made up to 14/02/07 (2 pages)
13 December 2006Secretary's particulars changed (1 page)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 February 2006Annual return made up to 14/02/06 (2 pages)
9 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 February 2005New director appointed (3 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
14 February 2005Incorporation (19 pages)