UKBizDB.co.uk

33-41 EARLS COURT SQUARE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33-41 Earls Court Square Management Limited. The company was founded 24 years ago and was given the registration number 03930805. The firm's registered office is in WATFORD. You can find them at Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33-41 EARLS COURT SQUARE MANAGEMENT LIMITED
Company Number:03930805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB

Director28 October 2021Active
33 Earls Court Square, London, SW5 9BY

Director28 February 2008Active
39 Earls Court Square, Earls Court Square, London, SW5 9BY

Director27 April 2007Active
52, Kenway Road, London, England, SW5 0RA

Secretary06 August 2019Active
Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB

Secretary13 June 2012Active
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT

Secretary22 February 2000Active
136, Pinner Road, Northwood, United Kingdom, HA6 1BP

Corporate Secretary01 February 2008Active
16 Gwynn Road, Northfleet, DA11 8AR

Director19 April 2004Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director08 October 2002Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director01 January 2002Active
5 Torland Drive, Oxshott, KT22 0SA

Director01 January 2002Active
40 Nicholas Way, Northwood, HA6 2TS

Director08 October 2002Active
52, Kenway Road, London, England, SW5 0RA

Director09 January 2014Active
Mayflower House, 1 Leigh Court, Cobham, KT11 2HH

Director25 November 2004Active
37a Earls Court Square, London, SW5 9BY

Director25 November 2004Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director09 June 2003Active
Woodlands, South Road, Liphook, GU30 7HS

Director22 February 2000Active
38 Oakwood Avenue, Borehamwood, WD6 1SS

Director25 November 2004Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director01 January 2002Active
Hinton House, 54 Lammas Lane, Esher, KT10 8PD

Director09 June 2003Active
1 The Hydons, Salt Lane, Godalming, GU8 4DD

Director22 February 2000Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director22 February 2000Active
Sovereign House 9 Kensington Park, Milford On Sea, Lymington, SO41 0WD

Director15 February 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.