UKBizDB.co.uk

11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 St Edmunds Terrace Management Company Limited. The company was founded 24 years ago and was given the registration number 03896954. The firm's registered office is in HARROW. You can find them at Congress House Suite 2, Floor 2, Lyon Road, Harrow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 ST EDMUNDS TERRACE MANAGEMENT COMPANY LIMITED
Company Number:03896954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Congress House Suite 2, Floor 2, Lyon Road, Harrow, England, HA1 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director09 December 2021Active
11 St Edmund's Terrace, London, NW8 7QP

Secretary12 May 2006Active
11, St. Edmunds Terrace, London, United Kingdom, NW8 7QP

Secretary21 June 2012Active
Flat 2, 11 Saint Edmunds Terrace, London, NW8 7QP

Secretary15 November 2000Active
Congress House, Suite 2, Floor 2, Lyon Road, Harrow, England, HA1 2EN

Secretary17 September 2018Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary20 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 1999Active
11 Saint Edmunds Terrace, London, NW8 7QP

Director20 December 1999Active
11 Saint Edmunds Terrace, London, NW8 7QP

Director20 December 1999Active
11 St Edmund's Terrace, London, NW8 7QP

Director12 May 2006Active
32 Saint Johns Wood Terrace, London, NW8 6JL

Director29 February 2000Active
11, St. Edmunds Terrace, London, United Kingdom, NW8 7QP

Director31 January 2009Active
Flat 2, 11 Saint Edmunds Terrace, London, NW8 7QP

Director15 November 2000Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director20 December 1999Active
11, St Edmunds Terrace, London, United Kingdom, NW8 7QP

Director14 November 2014Active
24 Crossfield Road, London, NW3 4NT

Director20 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.