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.
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 | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall & Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 01 December 2020 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 17 May 2020 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 14 January 2015 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 13 November 1995 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 03 March 2015 | Active |
16, Duggers Lane, Braintree, CM7 1BA | Secretary | 24 November 1994 | Active |
Tudor House, Llanvanor Road, London, NW2 2AQ | Secretary | - | Active |
35 Brunner Road, Ealing, London, W5 1BA | Secretary | 14 May 2000 | Active |
15 West Street, Harrow, HA1 3ED | Secretary | 18 August 1994 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 24 May 2010 | Active |
45b Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 13 November 1995 | Active |
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 | Director | 10 March 2009 | Active |
40 Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 01 January 1995 | Active |
12 Dublin Street, Edinburgh, EH1 3PP | Director | 12 June 1997 | Active |
38 Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 13 January 1994 | Active |
6 Lancaster Avenue, Newcastle, ST5 1DR | Director | 13 November 1995 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 05 February 2023 | Active |
44 Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 10 March 2009 | Active |
20 Tudor Road, Southport, PR8 2RY | Director | 13 November 1995 | Active |
34 Westminster Mansions, Great Smith Street, London, SW18 3BP | Director | 15 September 1994 | Active |
34 Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 15 September 1994 | Active |
The Coach House, Grangeways Old London Road, Brighton, BN1 8WL | Director | 05 December 1996 | Active |
27 Westminster Mansions, Great Smith Street Westminster, London, SW1P 3BP | Director | 13 November 1995 | Active |
143b Whitehall Court, Great Smith Street, London, SW1B 3BP | Director | 01 January 1995 | Active |
Parway House Sheen Lane, East Sheen, London, SW14 8LS | Director | - | Active |
Flat 43 Westminster Mansions, Great Smith Street, London, SW1P 3BP | Director | 13 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Change corporate secretary company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Change corporate secretary company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2019-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.