This company is commonly known as 252 Old Brompton Road Limited. The company was founded 22 years ago and was given the registration number 04268255. The firm's registered office is in HARROW. You can find them at C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | 252 OLD BROMPTON ROAD LIMITED |
---|---|---|
Company Number | : | 04268255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 16 October 2019 | Active |
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 20 December 2022 | Active |
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 10 August 2001 | Active |
Marlborough House, 298 Regents Park Road, London, England, N3 2UU | Corporate Secretary | 11 March 2016 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 03 August 2009 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
10 Works Road, Letchworth, SG6 1LB | Corporate Secretary | 10 August 2001 | Active |
Gem House 1, Dunhams Lane, Letchworth, SG6 1GL | Director | 22 July 2010 | Active |
Gem House 1, Dunhams Lane, Letchworth, SG6 1GL | Director | 22 July 2010 | Active |
Flat 36a, The Mansions, 252 Old Brompton Road, London, SW5 9HW | Director | 10 August 2001 | Active |
27 The Mansions, 252 Old Brompton Road, London, SW5 9HW | Director | 09 December 2008 | Active |
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 14 July 2017 | Active |
Marlborough, House, 298 Regents Park Road, London, England, N3 2UU | Director | 01 January 2010 | Active |
28 The Mansions, 252 Old Brompton Road, London, SW5 9HW | Director | 09 December 2008 | Active |
33b Richmond Mansions, 252 Old Brompton Road, London, SW5 9HW | Director | 02 May 2007 | Active |
Marlborough, House, 298 Regents Park Road, London, England, N3 2UU | Director | 09 June 2011 | Active |
Flat 26 252, Brompton Road, London, SW5 9HW | Director | 09 December 2008 | Active |
Flat 32 The Mansions, 252 Old Brompton Road, London, SW5 9HW | Director | 10 August 2001 | Active |
10 Hill Rise, Rickmansworth, WD3 7NZ | Director | 29 April 2009 | Active |
6, Hale House 34, De Vere Gardens, London, England, W8 5AQ | Director | 09 December 2008 | Active |
Flat 37b Richmond Mansions, London, SW5 9HW | Director | 02 May 2007 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, Uk, SG6 1GL | Director | 13 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change corporate secretary company with change date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.