This company is commonly known as 30 Redcliffe Gardens Management Company Limited. The company was founded 23 years ago and was given the registration number 04099547. 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 | : | 30 REDCLIFFE GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04099547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 October 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 |
---|---|---|---|
37 Lewsey Court, Mercer Way, Tetbury, United Kingdom, GL8 8GW | Corporate Secretary | 01 January 2021 | Active |
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH | Director | 14 June 2012 | Active |
Flat 5, 30 Redcliffe Gardens, London, U.K., SW10 9HA | Secretary | 31 October 2002 | Active |
Flat 2, 30 Redcliffe Gardens, London, SW10 9AH | Secretary | 23 October 2001 | Active |
Flat 3, 30 Redcliffe Gardens, London, SW10 9HA | Secretary | 14 October 2003 | Active |
38 Madingley, Bracknell, RG12 7TF | Secretary | 31 October 2000 | Active |
Unit 6, 30 Friern Park, London, United Kingdom, N12 9DA | Secretary | 13 August 2016 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 01 October 2018 | Active |
C/O Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, England, HP1 3AH | Director | 27 November 2017 | Active |
30 Redcliffe Gardens, London, SW10 9HA | Director | 31 October 2002 | Active |
Flat 4, 30 Redcliffe Gardens, London, SW10 9HA | Director | 14 October 2003 | Active |
2 Lansdowne Road, London, W11 3LW | Director | 31 October 2000 | Active |
Flat 4, 30 Redcliffe Gardens, London, SW10 9HA | Director | 01 November 2004 | Active |
Flat 5, 30 Redcliffe Gardens, London, SW10 9AH | Director | 09 July 2001 | Active |
30 Redcliffe Gardens, Kensington, London, SW10 9HA | Director | 15 March 2010 | Active |
222, West 14th St, Apt 14d, New York, Usa, 10011 | Director | 13 September 2007 | Active |
Ms Agnes Lerouge | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | French |
Country of residence | : | England |
Address | : | C/O Bawtrys Estate Management, Suite 3, Hemel Hempstead, England, HP1 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.