This company is commonly known as 35 Dartmouth Park Avenue Management Company Limited. The company was founded 30 years ago and was given the registration number 02875921. The firm's registered office is in . You can find them at 35 Dartmouth Park Avenue, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 35 DARTMOUTH PARK AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02875921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Dartmouth Park Avenue, London, NW5 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A, 35 Dartmouth Park Avenue, London, NW5 1JL | Secretary | 30 June 2009 | Active |
35 Dartmouth Park Avenue, London, NW5 1JL | Director | 07 May 2010 | Active |
Flat A, 35 Dartmouth Park Avenue, London, NW5 1JL | Director | 30 June 2009 | Active |
Ormidale, 35 Dartmouth Park Ave, London, United Kingdom, NW5 1JL | Director | 29 April 2013 | Active |
42, Chevening Road, Chipstead, Sevenoaks, England, TN13 2RZ | Director | 23 November 1998 | Active |
Ormidale 35 Dartmouth Park Avenue, London, NW5 1JL | Secretary | 29 November 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 29 November 1993 | Active |
Flat C 35 Dartmouth Park Avenue, London, NW5 1JL | Director | 13 May 1995 | Active |
35a Dartmouth Park Avenue, London, NW5 1JL | Director | 29 November 1993 | Active |
Flat A, 35 Dartmouth Park Avenue, London, NW5 1JL | Director | 03 September 2004 | Active |
35b Dartmouth Park Avenue, London, NW5 1JL | Director | 01 June 1994 | Active |
Flat B, 35 Dartmouth Park Avenue, London, NW5 1JL | Director | 05 August 2005 | Active |
Ormidale 35 Dartmouth Park Avenue, London, NW5 1JL | Director | 29 November 1993 | Active |
35 Dartmouth Park Avenue, London, NW5 1JL | Director | 01 June 1994 | Active |
35 Dartmouth Park Avenue, London, NW5 1JL | Director | 12 October 2011 | Active |
35b, Dartmouth Park Avenue, London, NW5 1JL | Director | 12 May 2008 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 29 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-25 | Officers | Change person director company with change date. | Download |
2014-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-01 | Officers | Appoint person director company with name. | Download |
2013-04-30 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.