This company is commonly known as 140 Burnt Ash Hill (managements) Limited. The company was founded 53 years ago and was given the registration number 01005172. The firm's registered office is in LONDON. You can find them at Susie Toms, Flat 3 Ashgrove,, 140 Burnt Ash Hill, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 140 BURNT ASH HILL (MANAGEMENTS) LIMITED |
---|---|---|
Company Number | : | 01005172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1971 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Susie Toms, Flat 3 Ashgrove,, 140 Burnt Ash Hill, London, England, SE12 0JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Susie Toms, Flat 3 Ashgrove,, 140 Burnt Ash Hill, London, England, SE12 0JG | Secretary | 08 July 2019 | Active |
57, Horn Park Lane, London, England, SE12 8AP | Director | 30 November 2021 | Active |
16 Ashgrove 140 Burnt Ash, Hill Lee, London, SE12 0JG | Director | 01 January 2008 | Active |
2 Ashgrove, 140 Burnt Ash Hill, London, SE12 0JG | Director | 26 November 2007 | Active |
Flat 5, 140 Burnt Ash Hill, London, England, SE12 0JG | Director | 30 November 2021 | Active |
59, Prestbury Road, Cheltenham, England, GL52 2BY | Director | 20 January 2008 | Active |
Flat 7, Ashgrove, 140 Burnt Ash Hill, London, United Kingdom, SE12 0JG | Director | 11 January 2021 | Active |
120, Woodyates Road, London, England, SE12 9JL | Director | 30 November 2021 | Active |
20, Sunnydale Road, London, England, SE12 8JN | Director | 11 January 2021 | Active |
98 The Woodlands, Hither Green, London, SE13 6TX | Secretary | 04 February 2007 | Active |
Flat 1 Ashgrove, 140 Burnt Ash Hill, London, SE12 | Secretary | - | Active |
64 Mottingham Lane, Lee, London, SE12 9AW | Secretary | 13 October 2007 | Active |
Flat 9 140 Burnt Ash Hill, Lee, London, SE12 0JG | Secretary | 13 July 1998 | Active |
105 Ronver Road, Lee, London, SE12 0NL | Secretary | 20 February 2001 | Active |
8 Ashgrove, 140 Burntash Hill, Lee Lewisham, London, SE12 0JG | Secretary | 04 November 2010 | Active |
14 Ashgrove, 140 Burnt Ash Hill, London, England, SE12 0JG | Secretary | 12 August 2014 | Active |
Flat 3 Ashgrove, 140 Burnt Ash Hill Lee, London, SE12 0JG | Secretary | 09 May 2005 | Active |
8 Sunnydale Road, London, SE12 8JN | Secretary | 10 October 2002 | Active |
Flat 1 Ashgrove, Burnt Ash Hill, London, SE12 0JG | Secretary | 06 December 1999 | Active |
98 The Woodlands, Hither Green, London, SE13 6TX | Director | 04 February 2007 | Active |
Flat 7 Ash Grove, London, SE12 0JG | Director | - | Active |
Flat 14 Ash Grove, 140 Burnt Ash Hill, London, SE12 0JG | Director | 22 May 1997 | Active |
105 Ronver Road, Lee, SE12 0NL | Director | 10 May 1999 | Active |
Flat 8 Ashgrove, 140 Burnt Ash Hill Lee, London, SE12 0JG | Director | 26 November 2007 | Active |
22 Kings Orchard, Eltham, London, SE9 5TJ | Director | 10 October 2002 | Active |
Flat 14 Ash Grove, 140 Burnt Ash Hill, London, SE12 0JG | Director | 22 May 1997 | Active |
8 Sunnydale Road, London, SE12 8JN | Director | 26 November 2007 | Active |
14 Ashgrove, 140 Burnt Ash Hill Lee, London, SE12 0JG | Director | 09 May 2005 | Active |
Flat 9, 140 Burnt Ash Hill Lee, London, SE12 0JG | Director | 26 August 1997 | Active |
3 Ashgrove 140 Burnt Ash, Hill, London, SE12 0JG | Director | 26 November 2007 | Active |
Flat 2 Ash Grove, 140 Burnt Ash Hill, London, SE12 0JG | Director | 22 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.