This company is commonly known as 296 Leigham Court Road Limited. The company was founded 26 years ago and was given the registration number 03422081. The firm's registered office is in CROYDON. You can find them at Property Maintenance & Management Services Ltd. 5th Floor, Melrose House, Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.
Name | : | 296 LEIGHAM COURT ROAD LIMITED |
---|---|---|
Company Number | : | 03422081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Property Maintenance & Management Services Ltd. 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE | Secretary | 01 March 2020 | Active |
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE | Director | 01 October 2015 | Active |
Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Dingwall Road, Croydon, England, CR0 2NE | Director | 19 November 2015 | Active |
122 Motspur Park, New Malden, KT3 6PF | Secretary | 05 March 1999 | Active |
2 Norman Court, 296 Leigham Court Road, Streatham, SW16 2QP | Secretary | 19 August 1997 | Active |
Latour House, Chertsey Boulevard Hanworth Lane, Chertsey, KT16 9JX | Secretary | 01 February 2007 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD | Corporate Secretary | 01 March 2010 | Active |
St Werburghs Lodge, Gills Road, Dartford, DA4 9LE | Corporate Secretary | 01 March 2008 | Active |
La Tour House, Chertsey Boulevard, Chertsey, KT16 9TX | Corporate Secretary | 01 October 2007 | Active |
7 Norman Court, 296 Leigham Court Road Streatham, London, SW16 2QP | Director | 20 March 2006 | Active |
85, Stafford Road, Wallington, England, SM6 9AP | Director | 23 February 2000 | Active |
17 Oak Grove Road, London, SE20 7RG | Director | 05 March 1999 | Active |
8 Norman Court, 296 Leigham Court Road, Streatham, SW16 2QP | Director | 19 August 1997 | Active |
12 Norman Court, 296 Leigham Court Road Streatham, London, SW16 2QP | Director | 20 March 2006 | Active |
6 Norman Court, 296 Leigham Court Road, London, SW16 2QP | Director | 19 March 2003 | Active |
12 Norman Court, 296 Leigham Court Roadn Streatham, London, SW16 2QP | Director | 19 August 1997 | Active |
85, Stafford Road, Wallington, England, SM6 9AP | Corporate Director | 21 November 2011 | Active |
Mr Brian Melvin Franklin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Croydon, England, CR0 2NE |
Nature of control | : |
|
Mr Fernando Varela Ruiz | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Property Maintenance & Management Services Ltd., 5th Floor, Melrose House, Croydon, England, CR0 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-01-20 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.