This company is commonly known as 138 Trundleys Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03860830. The firm's registered office is in LONDON. You can find them at 138 Trundleys Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 138 TRUNDLEYS ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03860830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 Trundleys Road, London, United Kingdom, SE8 5JG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12032071, 12 Hillcrest Avenue, London, England, NW11 0EN | Corporate Secretary | 18 July 2019 | Active |
72a, Blackheath Road, London, England, SE10 8DA | Director | 08 January 2018 | Active |
138, Trundleys Road, Flat 1, London, England, SE8 5JG | Director | 26 October 2023 | Active |
126, Devonshire Road, Flat 3, London, England, W4 2JJ | Director | 01 November 2023 | Active |
138, Trundleys Road, Flat 5, London, England, SE8 5JG | Director | 26 October 2023 | Active |
22 The Lane, London, SE3 9SL | Secretary | 11 May 2005 | Active |
Flat 5 Grenland House, 138 Trundleys Road Deptford, London, SE8 5JG | Secretary | 28 May 2006 | Active |
The Coach House, Packards Lane, Wormingford, CO6 3AH | Secretary | 03 July 2001 | Active |
12, Hillcrest Avenue, London, England, NW11 0EN | Secretary | 18 July 2019 | Active |
Flat 3 138 Trundleys Road, London, SE8 5JG | Secretary | 22 November 1999 | Active |
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 22 November 2007 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 18 October 1999 | Active |
138 Trundleys Road, London, United Kingdom, SE8 5JG | Director | 16 January 2018 | Active |
Flat 3, 138 Trundleys Road, London, SE8 5JG | Director | 26 June 2004 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 26 June 2004 | Active |
138 Trundleys Road, London, United Kingdom, SE8 5JG | Director | 30 November 2007 | Active |
Flat 1, 138 Trundleys Road, London, United Kingdom, SE8 5JG | Director | 30 November 2007 | Active |
Flat 5 Grenland House, 138 Trundleys Road Deptford, London, SE8 5JG | Director | 11 May 2005 | Active |
The Coach House, Packards Lane, Wormingford, CO6 3AH | Director | 03 July 2001 | Active |
The Coach House, Packards Lane, Wormingford, CO6 3AH | Director | 03 July 2001 | Active |
Flat 1, 138 Trudleys Road, London, SE8 5JG | Director | 22 November 1999 | Active |
Flat 5, 138 Trundleys Road Deptford, London, SE8 5JG | Director | 11 May 2005 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 18 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-18 | Officers | Appoint person secretary company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Change account reference date company current extended. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Officers | Termination secretary company with name termination date. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.