This company is commonly known as 27 Provost Street Management Limited. The company was founded 22 years ago and was given the registration number 04316416. The firm's registered office is in EDGWARE. You can find them at 179 Station Road, , Edgware, . This company's SIC code is 98000 - Residents property management.
Name | : | 27 PROVOST STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04316416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 179 Station Road, Edgware, England, HA8 7JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Station Road, Edgware, England, HA8 7JX | Corporate Secretary | 16 September 2015 | Active |
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH | Director | 10 July 2015 | Active |
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH | Director | 10 April 2014 | Active |
101, New Cavendish Street, 1st Floor South, London, England, W1W 6XH | Director | 27 January 2016 | Active |
33 Curzon Road, London, N10 2RB | Secretary | 05 November 2001 | Active |
87-135 Brompton Road, Knightsbridge, London, SW1X 7XL | Secretary | 29 November 2004 | Active |
Chamonix Estates Ltd, The Maltings, Sandon, Buntingford, England, SG9 0RU | Secretary | 26 November 2007 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Corporate Secretary | 04 February 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 November 2001 | Active |
343-349 Royal College Street, Camden Town, London, NW1 9QS | Corporate Secretary | 11 November 2002 | Active |
Units 1-2, 8, Orsman Road, London, England, N1 5QJ | Corporate Secretary | 31 July 2015 | Active |
33 Curzon Road, London, N10 2RB | Director | 05 November 2001 | Active |
11 Burntwood, Grange Road, London, SW18 3JY | Director | 06 February 2008 | Active |
37 Lennard Road, London, SE20 7LX | Director | 07 February 2008 | Active |
49 The Chine, London, N10 3PX | Director | 12 February 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 November 2001 | Active |
51, Brent Street, London, England, NW4 2EA | Director | 10 January 2013 | Active |
29c, Provost Street, London, England, N1 7NH | Director | 17 August 2015 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 27 January 2016 | Active |
28 The Drive, High Barnet, Barnet, EN5 4JQ | Director | 05 November 2001 | Active |
Louis B Holdings Limited | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Abc Block Management Limited | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Brent Street, London, England, NW4 2EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.