Company Name88 Outram Road Management Limited
Company StatusActive
Company Number09826393
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 6 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 Syed Muhammad Ali Naqvi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Adrian Ng
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Sanjay Patel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMs Anne Celine Zaragoza
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed17 May 2023(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS
Director NameMrs Gertrude Mendelsohn Mirza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Lower Addiscombe Road
Croydon
CR0 7AB
Director NameMs Manal Alsabahy Mohamed Gawish
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEgyptian
StatusResigned
Appointed15 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMiss Peggy Luong
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusResigned
Appointed13 August 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2023)
Correspondence AddressThe Base, Dartford Business Park Victoria Road
Dartford
DA1 5FS

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
22 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
11 July 2023Termination of appointment of Anne Celine Zaragoza as a director on 11 July 2023 (1 page)
18 May 2023Appointment of Pmuk (London) Ltd as a secretary on 17 May 2023 (2 pages)
17 May 2023Termination of appointment of Peggy Luong as a director on 3 May 2023 (1 page)
16 May 2023Termination of appointment of Pmuk (London) Ltd as a secretary on 15 May 2023 (1 page)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
2 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
1 July 2021Termination of appointment of Manal Alsabahy Mohamed Gawish as a director on 30 June 2021 (1 page)
26 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 August 2018Registered office address changed from C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 13 August 2018 (1 page)
13 August 2018Appointment of Pmuk (London) Ltd as a secretary on 13 August 2018 (2 pages)
9 August 2018Appointment of Miss Peggy Luong as a director on 20 June 2018 (2 pages)
9 August 2018Termination of appointment of Gertrude Mendelsohn Mirza as a director on 13 June 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 April 2016Registered office address changed from 88 Outram Road Croydon CR0 6XF United Kingdom to C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 88 Outram Road Croydon CR0 6XF United Kingdom to C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB on 18 April 2016 (1 page)
18 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
18 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
10 November 2015Director's details changed for Mrs Gertrude Mendelsohn Mirza on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Manal Alsabahy Mohamed Gawish on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mrs Gertrude Mendelsohn Mirza on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Ms Manal Alsabahy Mohamed Gawish on 10 November 2015 (2 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)