TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

ONE SE8 Managers Land Limited

Adresse
C/O Premier Block Management 395 Centennial Park
Centennial Avenue
Elstree
WD6 3TJ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 06013765 Show on Companies House
Accountsdormant
last accounts made up to 30 avril 2022
Activité (Code NAF)74990 Non-trading company
Statut de Sociétéactive
Noms Précédents
  • Berkeley ONE Hundred and Forty-Three Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB One Se8 Residents Company Limited Status: Active Notified: 14/07/2017 Companies House Number: 04213132 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley Residential Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 03367023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB St James Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 03190056 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (16)

    Source: Companies House
    Devi, Urmila 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Senior Manager Role: Director Country of Residence: England Nationality: British
    Duckworth, Joanna Clare 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Journalist Role: Director Country of Residence: England Nationality: British
    Khurma, Sandeep Kumar 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Director, Data & Risk Analytics Role: Director Country of Residence: United Kingdom Nationality: British
    Pbm Property Management, Elstree, Borehamwood, England Status: Active Notified: 01/01/2021 Role: Secretary
    gb-flag GB Renzo Technology Ltd Great Portland Street, 5th Floor, London, England, W1W 5PF Status: Active Notified: 31/07/2024 Role: Corporate-Secretary Companies House Number: 13935463
    Robertson, Euan 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Consultant Role: Director Country of Residence: United Kingdom Nationality: British
    Stampoulidou, Kiriaki 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Senior It Project Manager Role: Director Country of Residence: England Nationality: Greek
    Wilson, James 167-169 Great Portland Street, London, England Status: Active Notified: 16/08/2024 Occupation: Media Director Role: Director Country of Residence: England Nationality: British
    Coltress, Anthony John Centennial Avenue, Elstree, England Status: Ceased Notified: 14/07/2017 Ceased: 01/08/2024 Date of Birth: 05/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Davis, Shannon Elizabeth Centennial Avenue, Elstree, England Status: Ceased Notified: 16/05/2019 Ceased: 01/08/2024 Date of Birth: 09/1985 Occupation: Inclusion Manager Role: Director Country of Residence: England Nationality: American
    Hoeben, Peter Scott Centennial Avenue, Elstree, England Status: Ceased Notified: 14/07/2017 Ceased: 01/08/2024 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Houghton, Richard John Centennial Avenue, Elstree, England Status: Ceased Notified: 14/07/2017 Ceased: 01/08/2024 Date of Birth: 02/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marambe, Mihira Namal Marco Centennial Avenue, Elstree, England Status: Ceased Notified: 04/10/2018 Ceased: 10/04/2024 Date of Birth: 07/1981 Occupation: Director Of Consulting Firm Role: Director Country of Residence: England Nationality: Italian
    Marks, Benjamin James 19 Portsmouth Road, Cobham Status: Ceased Notified: 16/12/2011 Ceased: 21/12/2015 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Pbm Property Management Elstree, Borehamwood, England Status: Ceased Notified: 01/01/2021 Ceased: 01/10/2024 Role: Corporate-Secretary Companies House Number: 04629805
    Pell, John Andrew Centennial Avenue, Elstree, England Status: Ceased Notified: 23/02/2023 Ceased: 01/08/2024 Date of Birth: 04/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Horizon Pathways LTD Status: Active Notified: 17/05/2022 Companies House Number: 14110989 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors