This company is commonly known as 24 Edith Road Management Company Ltd. The company was founded 20 years ago and was given the registration number 05033392. The firm's registered office is in DUNSTABLE. You can find them at Alban House, 99 High Street South, Dunstable, Bedfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 24 EDITH ROAD MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 05033392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alban House, 99 High Street South, Dunstable, Bedfordshire, United Kingdom, LU6 3SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Secretary | 15 November 2019 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 16 July 2020 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 05 February 2007 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 03 February 2004 | Active |
1, Wynards Close, East Budleigh, Budleigh Salterton, England, EX9 7ET | Secretary | 04 December 2007 | Active |
Atrium Court, 15 Jockey's Fields, London, WC1R 4QR | Corporate Secretary | 03 February 2004 | Active |
Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF | Director | 07 January 2015 | Active |
Top Floor Flat, 24 Edith Road, London, W14 9BB | Director | 03 February 2004 | Active |
24 Edith Road, London, W14 9BB | Director | 03 February 2004 | Active |
Mr Mike Ebeling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Ms Emma Jane Shackleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Mr Bhupinder Deol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alban House, 99 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.