This company is commonly known as 31 Thicket Road (anerley) Management Limited. The company was founded 28 years ago and was given the registration number 03054717. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03054717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 09 June 2018 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 19 December 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 25 September 1995 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 07 July 2006 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 September 2004 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 12 January 2024 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 07 September 2000 | Active |
60 Glennie Road, West Norwood, London, SE27 0LU | Director | 01 November 2003 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 21 March 2012 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 08 June 1996 | Active |
5 The Birches, Farnborough, Orpington, BR6 8NH | Secretary | 03 June 2005 | Active |
Flat 1, 31 Thicket Road, Anerley, SE20 8DB | Secretary | 01 October 2003 | Active |
Flat 7, 31 Thicket Road Penge, London, SE20 3DB | Secretary | 25 September 1995 | Active |
19a, Chantry Lane, Bromley, England, BR2 9QL | Secretary | 01 June 2014 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 10 May 1995 | Active |
73, Glanfield Road, Beckenham, United Kingdom, BR3 3JT | Director | 11 December 2009 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 12 June 2012 | Active |
Flat 3 31 Thicket Road, Crystal Palace, London, SE20 8DB | Director | 01 October 2003 | Active |
Flat 1, 31 Thicket Road, Anerley, SE20 8DB | Director | 28 May 2002 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 10 May 1995 | Active |
41 Green Lane, London, SE9 2AF | Director | 25 September 1995 | Active |
5 Upper Wish Hill, Eastnourne, BN20 9NB | Director | 01 October 2003 | Active |
Flat 7,31 Thicket Road, Penge, London, SE20 8DB | Director | 07 September 2000 | Active |
3/31 Thicket Road, Anerley, London, SE20 8DB | Director | 07 September 2000 | Active |
31 Thicket Road, Anerly, London, SE20 8DB | Director | 01 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-09 | Officers | Termination secretary company with name termination date. | Download |
2018-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.