This company is commonly known as 37 Leyton Road Management Company Ltd.. The company was founded 32 years ago and was given the registration number 02686847. The firm's registered office is in HARPENDEN. You can find them at 3 Nightingale Mews, 37 Leyton Road, Harpenden, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 37 LEYTON ROAD MANAGEMENT COMPANY LTD. |
---|---|---|
Company Number | : | 02686847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Nightingale Mews, 37 Leyton Road, Harpenden, Hertfordshire, AL5 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Mansfield Mews, Mansfield Road, Baldock, England, SG7 6FG | Secretary | 01 April 2024 | Active |
90, Wheathampstead Road, Harpenden, United Kingdom, AL5 1JB | Director | 21 September 2018 | Active |
17 Broadfields, Harpenden, AL5 2HT | Director | 15 September 2006 | Active |
1 Nightingale Mews, Harpenden, AL5 2JB | Director | 01 October 2001 | Active |
7, Widdicombe Avenue, Poole, England, BH14 9QW | Director | 12 March 2014 | Active |
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW | Director | 10 June 2023 | Active |
Kings Ash Farm, Great Missenden, England, HP16 9NP | Director | 22 January 2022 | Active |
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW | Director | 02 December 2023 | Active |
7, Widdicombe Avenue, Poole, United Kingdom, BH14 9QW | Secretary | 22 January 2022 | Active |
3, Nightingale Mews Harpenden Herts, 3 Nightingale Mews, Harpenden, United Kingdom, AL5 2JB | Secretary | 02 September 2013 | Active |
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU | Secretary | 07 February 1992 | Active |
6, Nightingale Mews, Harpenden, AL5 2JB | Secretary | 01 September 2010 | Active |
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU | Secretary | 27 November 1994 | Active |
Mary Fielding Guild, 103/107 Northill, London, N6 4DP | Director | 26 February 1992 | Active |
5 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU | Director | 08 December 1995 | Active |
6, Keswick Close, Cringleford, Norwich, England, NR4 6UW | Director | 01 January 2011 | Active |
3 Nightingale Mews, Harpenden, AL5 2TU | Director | 07 February 1992 | Active |
1 Nightingale Mews, Leyton Road, Harpenden, AL5 2TU | Director | 26 February 1992 | Active |
3, Nightingale Mews, Leyton Road, Harpenden, England, AL5 2JB | Director | 01 June 1995 | Active |
7 Nightingale Mews, 37 Leyton Road, Harpendeu, AL5 2TU | Director | 26 February 1992 | Active |
5 Nightingale Mews, Harpenden, AL5 2TU | Director | 07 February 1992 | Active |
15, Kirkwick Avenue, Harpenden, AL5 2QU | Director | 02 September 2013 | Active |
4, Nightingale Mews, Harpenden, AL5 2JB | Director | 01 September 2010 | Active |
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU | Director | 07 February 1992 | Active |
6 (Six) Nightingale Mew 37, Leyton Road, Harpenden, AL5 2JB | Director | 19 October 2009 | Active |
4 Nightingale Mews, 37 Leyton Road, Harpenden, AL5 2TU | Director | 27 November 1994 | Active |
6 Nightingale Mews, Leyton Road, Harpenden, AL5 2JB | Director | 02 July 1999 | Active |
G P Noble Trustees, Fouth Floor Pearl House, 5 Friar Lane, Nottingham, NG1 6BT | Corporate Director | 26 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Officers | Appoint person secretary company with name date. | Download |
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person secretary company with name date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.