This company is commonly known as 20 Douglas Road Management Limited. The company was founded 32 years ago and was given the registration number 02692194. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | 20 DOUGLAS ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02692194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Beech Close, Harpenden, United Kingdom, AL5 1BZ | Secretary | 01 September 2001 | Active |
2, Beech Close, Harpenden, United Kingdom, AL5 1BZ | Director | 25 April 1997 | Active |
Crossland Farmhouse, Box End Road, Box End, Kempston, England, MK43 8RS | Director | 16 April 2021 | Active |
Flat B 20 Douglas Road, Harpenden, England, AL5 2EW | Director | 21 August 2020 | Active |
Flat B 20 Douglas Road, Harpenden, AL5 2EW | Secretary | 28 February 1992 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Secretary | 01 August 1996 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Secretary | 08 February 2000 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Secretary | 20 July 1998 | Active |
6, Park Avenue South, Harpenden, AL5 2EA | Secretary | 20 August 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1992 | Active |
Flat B 20 Douglas Road, Harpenden, AL5 2EW | Director | 28 February 1992 | Active |
20b Douglas Road, Harpenden, AL5 2EW | Director | 04 November 1994 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Director | 28 February 1992 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Director | 08 February 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1992 | Active |
19, Kirkwick Avenue, Harpenden, England, AL5 2QU | Director | 29 April 2011 | Active |
Flat C 20 Douglas Road, Harpenden, AL5 2EW | Director | 20 July 1998 | Active |
La Petite Falaize, La Grande Route De La Cote, St Clement, England, JE2 6FQ | Director | 30 January 2015 | Active |
20b Douglas Road, Harpenden, AL5 2EW | Director | 22 December 2006 | Active |
6, Park Avenue South, Harpenden, AL5 2EA | Director | 28 February 1992 | Active |
20a Douglas Road, Harpenden, AL5 2EW | Director | 01 August 1996 | Active |
20c Douglas Road, Harpenden, AL5 2EW | Director | 06 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Address | Change registered office address company with date old address new address. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.