This company is commonly known as 1 Eliot Park Management Company Limited. The company was founded 20 years ago and was given the registration number 05037210. The firm's registered office is in LONDON. You can find them at 237 Westcombe Hill, Blackheath, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 1 ELIOT PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05037210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 237 Westcombe Hill, Blackheath, London, SE3 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Dreadnought Walk, London, England, SE10 9FP | Corporate Secretary | 01 October 2022 | Active |
1b, Eliot Park, London, England, SE13 7EG | Director | 30 September 2022 | Active |
1c Eliot Park, London, SE13 7EG | Director | 06 February 2004 | Active |
1a Eliot Park, London, SE13 7EG | Director | 06 February 2004 | Active |
1b Eliot Park, London, SE13 7EG | Secretary | 06 February 2004 | Active |
1c, Eliot Park, Blackheath, London, SE13 7EG | Secretary | 12 November 2010 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 February 2004 | Active |
1b Eliot Park, London, SE13 7EG | Director | 06 February 2004 | Active |
1b, Eliot Park, Blackheath, London, SE13 7EG | Director | 12 November 2010 | Active |
Hindwoods Ltd, 9 Dreadnought Walk, Greenwich, England, SE10 9FP | Director | 04 December 2013 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 February 2004 | Active |
Ms Laure Marine Avella | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Hindwoods Ltd, 9 Dreadnought Walk, Greenwich, England, SE10 9FP |
Nature of control | : |
|
Mr Stephen Brian Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237 Westcombe Hill, London, United Kingdom, SE3 7DW |
Nature of control | : |
|
Rachel Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1c, Eliot Park, London, England, SE13 7EG |
Nature of control | : |
|
Sarah Michele Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Eliot Park, London, England, SE13 7EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.