This company is commonly known as 28 Kempsford Gardens Management Company Limited. The company was founded 25 years ago and was given the registration number 03722939. The firm's registered office is in LONDON. You can find them at 52 Kenway Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 28 KEMPSFORD GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03722939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Kenway Road, London, SW5 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Hogarth Place, London, England, SW5 0QT | Corporate Secretary | 16 January 2023 | Active |
Flat 2 28 Kempsford Gardens, London, SW5 9LH | Director | 19 April 2001 | Active |
The New Stables, Broughton Hal, Broughton, Skipton, United Kingdom, BD23 3AE | Director | 21 June 1999 | Active |
223 Broadway Lane, Bournemouth, BH8 0AE | Director | 01 March 1999 | Active |
84 The Boulevard, Wylde Green, Sutton Coldfield, B73 5JG | Secretary | 20 July 1999 | Active |
Merok, Camp Road, Gerrards Cross, SL9 7PD | Secretary | 01 March 1999 | Active |
70, St Dionis Road, London, United Kingdom, SW6 4TU | Secretary | 10 February 2007 | Active |
41 Goddington Road, Bourne End, SL8 5TU | Secretary | 04 January 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 01 March 1999 | Active |
Aspect House, 135/137 City Road, London, EC1V 1JB | Corporate Secretary | 01 March 1999 | Active |
32 Burghley Road, Lincoln, LN6 7YE | Director | 01 March 1999 | Active |
Flat 2 28 Kempsford Gardens, London, SW5 9LH | Director | 01 March 1999 | Active |
Flat 5 28 Kempsford Gardens, London, SW5 9LH | Director | 02 July 1999 | Active |
The New Stables, Broughton, Skipton, BD23 3AE | Director | 01 March 1999 | Active |
Widden Shirley Holms, Lymington, SO41 8NL | Director | 01 March 1999 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 01 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.