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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 28 October 2021 | Active |
33 Earls Court Square, London, SW5 9BY | Director | 28 February 2008 | Active |
39 Earls Court Square, Earls Court Square, London, SW5 9BY | Director | 27 April 2007 | Active |
52, Kenway Road, London, England, SW5 0RA | Secretary | 06 August 2019 | Active |
Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB | Secretary | 13 June 2012 | Active |
Millfield House 4 Millfield, Marton Cum Grafton, York, YO51 9PT | Secretary | 22 February 2000 | Active |
136, Pinner Road, Northwood, United Kingdom, HA6 1BP | Corporate Secretary | 01 February 2008 | Active |
16 Gwynn Road, Northfleet, DA11 8AR | Director | 19 April 2004 | Active |
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ | Director | 08 October 2002 | Active |
34 Pine Dean, Bookham, Leatherhead, KT23 4BT | Director | 01 January 2002 | Active |
5 Torland Drive, Oxshott, KT22 0SA | Director | 01 January 2002 | Active |
40 Nicholas Way, Northwood, HA6 2TS | Director | 08 October 2002 | Active |
52, Kenway Road, London, England, SW5 0RA | Director | 09 January 2014 | Active |
Mayflower House, 1 Leigh Court, Cobham, KT11 2HH | Director | 25 November 2004 | Active |
37a Earls Court Square, London, SW5 9BY | Director | 25 November 2004 | Active |
16 Thames Street, Lower Sunbury, TW16 5QP | Director | 09 June 2003 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 22 February 2000 | Active |
38 Oakwood Avenue, Borehamwood, WD6 1SS | Director | 25 November 2004 | Active |
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG | Director | 01 January 2002 | Active |
Hinton House, 54 Lammas Lane, Esher, KT10 8PD | Director | 09 June 2003 | Active |
1 The Hydons, Salt Lane, Godalming, GU8 4DD | Director | 22 February 2000 | Active |
4 Piermont Place, Bickley, Kent, BR1 2PP | Director | 22 February 2000 | Active |
Sovereign House 9 Kensington Park, Milford On Sea, Lymington, SO41 0WD | Director | 15 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Officers | Appoint person secretary company with name date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.