This company is commonly known as 11 Chelsea Embankment Management Company Limited. The company was founded 33 years ago and was given the registration number 02576784. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02576784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Southampton Buildings, London, United Kingdom, WC2A 1AP | Director | 22 November 2012 | Active |
7, New Quebec Street, London, United Kingdom, W1H 7RH | Director | 18 June 2014 | Active |
Flat 2, 11 Chelsea Embankment, London, United Kingdom, SW3 4LE | Director | 29 December 2008 | Active |
111 West 57th Street, Suite 1120, New York, United States, | Director | 22 November 2012 | Active |
Flat 4 11 Chelsea Embankment, London, SW3 4LE | Secretary | 27 February 1991 | Active |
35 Queens Gate Place Mews, London, SW7 5BJ | Secretary | 01 May 1996 | Active |
Flat 3, 11 Chelsea Embankment, London, SW3 4LF | Secretary | 01 December 1995 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 24 January 1991 | Active |
Taxsaven House 7 Granard Business, Centre Bunns Lane, London, NW7 2DQ | Corporate Secretary | 01 June 2005 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 03 February 2009 | Active |
Rodwell House, Middlesex Street, London, E1 7HJ | Corporate Secretary | 01 November 2001 | Active |
11 Chelsea Embankment, London, SW3 4LE | Director | 09 May 1991 | Active |
Flat 2, Hyde Park Gardens, London, W2 2NB | Director | 01 August 2003 | Active |
11 Chelsea Embankment, London, SW3 4LE | Director | 27 February 1991 | Active |
Flat 5 11 Chelsea Embankment, London, SW3 4LE | Director | 29 May 1997 | Active |
Flat 4, 11 Chelsea Embankment, London, SN3 4LE | Director | 15 December 2005 | Active |
Flat 4 11 Chelsea Embankment, London, SW3 4LE | Director | 27 February 1991 | Active |
Flat 2 Ii Chelsea Embankment, London, SW3 4LE | Director | 27 February 1991 | Active |
35 Queens Gate Place Mews, London, SW7 5BJ | Director | 21 December 1995 | Active |
Flat 3, 11 Chelsea Embankment, London, SW3 4LF | Director | 27 February 1991 | Active |
Apartment V, 11 Chelsea Embankment, London, SW3 4LE | Director | 01 July 2003 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 24 January 1991 | Active |
Flat 1b 11, Chelsea Embankment, London, Uk, SW3 4LE | Director | 22 November 2012 | Active |
Flat 3 11 Chelsea Embankment, London, SW3 4LE | Director | 13 July 1999 | Active |
Flat 1b, 11 Chelsea Embankment, London, SW3 4LE | Director | 01 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Change corporate secretary company with change date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Address | Change registered office address company with date old address new address. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.