UKBizDB.co.uk

20-46 WESTMINSTER MANSIONS LIMITED

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

This company is commonly known as 20-46 Westminster Mansions Limited. The company was founded 38 years ago and was given the registration number 01929770. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:20-46 WESTMINSTER MANSIONS LIMITED
Company Number:01929770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rendall & Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 December 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director17 May 2020Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director14 January 2015Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director13 November 1995Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director03 March 2015Active
16, Duggers Lane, Braintree, CM7 1BA

Secretary24 November 1994Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Secretary-Active
35 Brunner Road, Ealing, London, W5 1BA

Secretary14 May 2000Active
15 West Street, Harrow, HA1 3ED

Secretary18 August 1994Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary24 May 2010Active
45b Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director13 November 1995Active
11 Melrose Road, London, SW18 1ND

Director-Active
Barry House 20-22 Worple Road, Wimbledon, London, SW19 4DD

Director-Active
Flat 32, 20-46 Westminster Mansions, Great Smith Street, London, SW10 3BP

Director10 March 2009Active
40 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director01 January 1995Active
12 Dublin Street, Edinburgh, EH1 3PP

Director12 June 1997Active
38 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director13 January 1994Active
6 Lancaster Avenue, Newcastle, ST5 1DR

Director13 November 1995Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director05 February 2023Active
44 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director10 March 2009Active
20 Tudor Road, Southport, PR8 2RY

Director13 November 1995Active
34 Westminster Mansions, Great Smith Street, London, SW18 3BP

Director15 September 1994Active
34 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director15 September 1994Active
The Coach House, Grangeways Old London Road, Brighton, BN1 8WL

Director05 December 1996Active
27 Westminster Mansions, Great Smith Street Westminster, London, SW1P 3BP

Director13 November 1995Active
143b Whitehall Court, Great Smith Street, London, SW1B 3BP

Director01 January 1995Active
Parway House Sheen Lane, East Sheen, London, SW14 8LS

Director-Active
Flat 43 Westminster Mansions, Great Smith Street, London, SW1P 3BP

Director13 November 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change corporate secretary company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-05Address

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

Download
2020-12-01Address

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

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.