This company is commonly known as 25 Britton Street (ec1) Residents Association Limited. The company was founded 42 years ago and was given the registration number 01624656. The firm's registered office is in LONDON. You can find them at Mountford House, Britton Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 25 BRITTON STREET (EC1) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01624656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountford House, Britton Street, London, England, EC1M 5NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunorlan House, Pembury Road, Tunbridge Wells, England, TN2 3QA | Secretary | 30 November 2020 | Active |
Court Lodge, Stonebridge Green Road, Egerton, Ashford, England, TN27 9AN | Director | 30 November 2020 | Active |
Dunorlan House, Pembury Road, Tunbridge Wells, England, TN2 3QA | Director | 30 November 2020 | Active |
Mountford House, Britton Street, London, England, EC1M 5NY | Director | 24 July 2012 | Active |
Flat 12 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 22 August 2007 | Active |
19 Britton Street, London, EC1M 5NY | Director | 24 February 2005 | Active |
77, High Street, Saffron Walden, England, CB10 1DZ | Director | 24 July 2012 | Active |
Flat 12a, Mountford House, 25 Britton Street, London, England, EC1M 5NY | Director | 07 December 2015 | Active |
Dunorlan House, Dunorlan Park, Pembury Road, Tunbridge Wells, England, TN2 3QA | Secretary | 04 May 2016 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Secretary | 15 April 1993 | Active |
18 Fairleas, Saffron Walden, CB10 2DR | Secretary | 29 September 1997 | Active |
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH | Secretary | 01 January 2011 | Active |
The Maltings, Church End Great Canfield, Dunmow, CM6 1JT | Secretary | 29 March 2000 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Secretary | - | Active |
349, Royal College Street, London, England, NW1 9QS | Corporate Secretary | 01 August 2018 | Active |
15 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 25 March 2003 | Active |
5 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 16 February 1993 | Active |
Mountford House, Britton Street, London, England, EC1M 5NY | Director | 24 July 2012 | Active |
18 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 24 February 2005 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Director | - | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Director | - | Active |
Dunorlan House, Dunorlan Park, Pembury Road, Tunbridge Wells, England, TN2 3QA | Director | 09 December 2015 | Active |
10 Cranfield Court, 21 Homer Street, London, W1H 4NB | Director | 12 March 2002 | Active |
62 Boundary Lane, Congleton, CW12 3JA | Director | 12 March 2002 | Active |
36a, Douglas Road, London, England, N1 2LD | Director | 01 October 2016 | Active |
Mountford House 25 Britton Street, London, EC1M 5NY | Director | - | Active |
15 Britton Street, London, EC1M 5NQ | Director | 12 September 1999 | Active |
19 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 14 March 2001 | Active |
18 Fairleas, Saffron Walden, CB10 2DR | Director | 29 September 1997 | Active |
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH | Director | 30 May 2000 | Active |
12 Mountford House, 25 Britton Street, London, EC1M 5NQ | Director | - | Active |
20 Mountford House, Britton Street, London, EC1M 5NY | Director | 28 November 1995 | Active |
Flat 14 Mountford House, 25 Britton Street, London, EC1M 5NY | Director | 07 February 2006 | Active |
Mountford House, Britton Street, London, England, EC1M 5NY | Director | 25 November 2015 | Active |
The Maltings, Church End Great Canfield, Dunmow, CM6 1JT | Director | 12 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Address | Change sail address company with old address new address. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-06 | Officers | Termination secretary company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.