MACAULAY PARTNERS LIMITED

Address:
19 Macaulay Road, London, SW4 0QP

MACAULAY PARTNERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02426857. The registration start date is September 27, 1989. The current status is Active.

Company Overview

Company Number 02426857
Company Name MACAULAY PARTNERS LIMITED
Registered Address 19 Macaulay Road
London
SW4 0QP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-09-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-25
Returns Last Update 2015-09-27
Confirmation Statement Due Date 2021-10-11
Confirmation Statement Last Update 2020-09-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 19 MACAULAY ROAD
LONDON
Post Code SW4 0QP

Companies with the same post code

Entity Name Office Address
MICHAEL OMAN MANUAL THERAPY LTD Flat 4, 19, Macaulay Road, London, SW4 0QP, United Kingdom
5 MACAULAY ROAD LIMITED 5 Macaulay Road, Clapham, London, SW4 0QP
ORIGINAL COOKHOUSE & CO. LTD Flat 24, 31 Macaulay Road, London, SW4 0QP, United Kingdom
NIK NAIDOO LIMITED Flat 41, 29 Macaulay Road, London, SW4 0QP, England
FRECOMMEND LTD Flat 14, 31 Macaulay Road, London, SW4 0QP, United Kingdom
LONDON STRATEGY LTD Flat 24, 31 Macaulay Road, London, SW4 0QP, United Kingdom
PARTRIDGE LTD. Flat 12, 31 Macaulay Road, London, SW4 0QP, England
TEGAN RAY LIMITED Flat 1, 29 Macaulay Road, London, SW4 0QP, England
SANSOHA LIMITED Macaulay Walk Apartment 21, 29 Macaulay Road, London, SW4 0QP, England
MCK SYSTEMS LTD Flat 31, 29 Macaulay Road, London, SW4 0QP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDRY-PRIOR, Ben Director (Active) 19 Macaulay Road, London, SW4 0QP December 1982 /
9 April 2012
British /
United Kingdom
Finance
OMAN, Michael Director (Active) Flat 4, 19 Macaulay Road, London, SW4 0QP August 1979 /
1 May 2005
British /
United Kingdom
Investment Banker
POUPKO MEEHAN, Pauline Director (Active) Flat 3 19 Macaulay Road, London, SW4 0QP May 1963 /
2 February 1996
British /
United Kingdom
Artist/Muralist
TURNER-SAMUELS, Nick Director (Active) 1 Ossington Street, London, Greater London, United Kingdom, W2 4LZ June 1978 /
1 March 2006
British /
United Kingdom
Head Of Content
EDGE, Jacqueline Angela Secretary (Resigned) The Grange, Church Way, Ecton, Northampton, Nn6 0qe, NN6 0QE /
1 April 1994
British /
Interior Designer
FARKHONDEH, Nami Secretary (Resigned) Flat 1 19 Macaulay Road, Clapham, London, SW4 0QP /
1 August 2005
/
GRAAL, Noelle Secretary (Resigned) Flat 2a 19 Macaulay Road, London, SW4 0QP /
19 September 1996
/
JONES, Adam Charles Secretary (Resigned) Flat 2a 19 Macaulay Road, Clapham, London, SW4 0QP /
30 April 2001
/
MCLEOD, Margaret Secretary (Resigned) Flat 3, 19 Macaulay Road, London, SW4 0QP /
/
PRINGLE, Lucinda Alice Secretary (Resigned) Flat 2, 19 Macaulay Road, London, SW4 0QP /
1 February 2002
/
TARRANT, Jacqueline Sonthiem Secretary (Resigned) Flat 1 19 Macaulay Road, London, SW4 0QP /
22 March 1999
/
BELLINGHAM, Michael John Director (Resigned) Flat 1 19 Macaulay Road, London, SW4 0QP October 1963 /
19 September 1996
British /
Trade Association Executive
BELLINGHAM, Michael John Director (Resigned) Flat 1 19 Macaulay Road, London, SW4 0QP October 1963 /
19 September 1996
British /
Trade Association Executive
BELLINGHAM, Noella Frances Director (Resigned) Flat One 1 Macaulay Road, London, SW4 0QP December 1958 /
20 August 1992
British /
Lecturer
COVER, Linda Cecilia Director (Resigned) Flat One 19 Macaulay Road, London, SW4 0QP February 1913 /
British /
Retired
EDGE, Jacqueline Angela Director (Resigned) The Grange, Church Way, Ecton, Northampton, Nn6 0qe, NN6 0QE October 1964 /
British /
England
Freelance Interior Designer
FARKHONDEH, Nami Director (Resigned) Flat 1 19 Macaulay Road, Clapham, London, SW4 0QP February 1972 /
21 September 2001
British /
United Kingdom
Dentist
HADFIELD, Simon David Director (Resigned) Flat 2a 19 Macaulay Road, London, SW4 0QP August 1967 /
5 January 2002
British /
Account Manager
HENDRY, Emma Director (Resigned) Flat 2, 19 Macaulay Road, Clapham, London, Greater London, United Kingdom, SW4 0QP November 1975 /
17 June 2004
British /
Accountant
JONES, Adam Charles Director (Resigned) Flat 2a 19 Macaulay Road, Clapham, London, SW4 0QP August 1972 /
30 March 1999
British /
Journalist
MACMILLAN, Kirsty Margaret Director (Resigned) Flat2 19 Macaulay Road, London, SW4 0QP March 1972 /
18 May 1999
British /
Fundraising
MCLEOD, Margaret Director (Resigned) Flat 3, 19 Macaulay Road, London, SW4 0QP May 1924 /
British /
Retired Civil Servant
MORTIMORE, Trudi Director (Resigned) Flat 2 19 Macaulay Road, Clapham Common, London, SW4 0QP May 1972 /
24 January 1996
British /
Hr Assistant
PRINGLE, Lucinda Alice Director (Resigned) Flat 2, 19 Macaulay Road, London, SW4 0QP June 1964 /
18 May 2001
British /
Picture Library Manager
SKELTON, Gregory Director (Resigned) 6 Netley Cliff, Victoria Road, Netley Abbey, Hampshire, SO31 5JZ January 1959 /
British /
Retail Sales Manager
TARRANT, Jacqueline Sonthiem Director (Resigned) Flat 1 19 Macaulay Road, London, SW4 0QP May 1971 /
19 June 1998
British /
Architect Assistant
WALL, Hugo Justin St Quintin Director (Resigned) 19 Macaulay Road, London, SW4 0QP February 1954 /
British /
Business Man

Competitor

Search similar business entities

Post Code SW4 0QP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MACAULAY PARTNERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches