This company is commonly known as 37 Abercorn Place Management Company Limited. The company was founded 23 years ago and was given the registration number 04091297. The firm's registered office is in LONDON. You can find them at 35 Beaufort Court, Admirals Way, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 37 ABERCORN PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04091297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Beaufort Court, Admirals Way, London, England, E14 9XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Avenue De Saint Cloud, 78000, Versailles, France, 78000 | Director | 05 July 2001 | Active |
Flat A 37, Abercorn Place, London, England, NW8 9DR | Director | 10 January 2015 | Active |
Flat 3 37, Abercorn Place, London, England, NW8 9DR | Director | 10 January 2015 | Active |
89, Avenue De Saint, Cloud, Versailles, Versailles, 78000 | Secretary | 18 October 2007 | Active |
93 Hamilton Terrace, St Johns Wood, London, NW8 9QY | Secretary | 05 July 2001 | Active |
197, Ballards Lane, London, England, N3 1LP | Corporate Secretary | 27 October 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 October 2000 | Active |
Thanmory Court, Barnet Lane, Elstree, WD6 3QU | Director | 05 July 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 October 2000 | Active |
Ms Caroline Cathcart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Miss Laya Falsafi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Mr Sajjad Ahmed Cheema | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | G-05 Davenport House, 16 Pepper Street, London, United Kingdom, E14 9RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Officers | Termination secretary company with name termination date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Officers | Termination director company with name termination date. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Appoint person director company with name date. | Download |
2015-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.