This company is commonly known as 30 Highview Road Management Limited. The company was founded 41 years ago and was given the registration number 01661277. The firm's registered office is in LONDON. You can find them at 53 Highfield Hill, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 30 HIGHVIEW ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01661277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Highfield Hill, London, England, SE19 3PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat6, Leigh Court, 30 High View Road, London, England, SE19 3SS | Director | 21 June 2023 | Active |
56, Farquhar Road, London, England, SE19 1LT | Director | 21 June 2023 | Active |
Unit 2, 30 Breakfield, Coulsdon, CR5 2HS | Secretary | 24 August 2010 | Active |
Flat 6, Leigh Court, 30 High View Road, London, SE19 3SS | Secretary | 01 December 2009 | Active |
Flat 4 Leigh Court, 30 High View Road, London, SE19 3SS | Secretary | 12 November 2007 | Active |
40 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS | Secretary | - | Active |
16 Richmond Road, Bexhill On Sea, TN39 3DN | Corporate Secretary | 25 May 1993 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 29 October 2008 | Active |
Flat 6, Leigh Court, 30 High View Road, London, England, SE19 3SS | Director | 14 November 2016 | Active |
1 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS | Director | - | Active |
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS | Director | 16 March 2010 | Active |
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS | Director | 26 November 2001 | Active |
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS | Director | - | Active |
5 Leigh Court, 30 Highview Road, Upper Norwood, SE19 3SS | Director | 16 April 2002 | Active |
287, Holmesdale Road, South Norwood, London, SE25 6PR | Director | 20 October 2004 | Active |
53, Highfield Hill, London, England, SE19 3PT | Director | 22 September 2016 | Active |
40 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS | Director | - | Active |
Flat 4 Leigh Ct 30 Highview Road, Upper Norwood, SE19 3SS | Director | 13 September 1997 | Active |
56, Farquhar Road, Upper Norwood, SE19 1LT | Director | 16 March 2010 | Active |
56 Farquhar Road, London, SE19 1LT | Director | 06 August 2005 | Active |
Mr Stephen Paul Golding | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Leigh Court, 30, High View Road, London, England, SE19 3SS |
Nature of control | : |
|
Ms Katrina Eliza Bennell | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Leigh Court, 30 High View Road, London, England, SE19 3SS |
Nature of control | : |
|
Mr Paul John Mcmahon | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Highfield Hill, London, England, SE19 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Gazette | Gazette filings brought up to date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.