This company is commonly known as 38 Christchurch Avenue Management Limited. The company was founded 41 years ago and was given the registration number 01653657. The firm's registered office is in . You can find them at 38 Christchurch Avenue, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 38 CHRISTCHURCH AVENUE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01653657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Christchurch Avenue, London, NW6 7BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 38 Christchurch Avenue Kilburn, London, NW6 7BE | Director | - | Active |
38 Flat C, Christchurch Avenue, London, England, NW6 7BE | Director | 15 March 2019 | Active |
316, Scraptoft Lane, Leicester, England, LE5 1PB | Director | 27 May 2019 | Active |
38a, Christchurch Avenue, London, England, NW6 7BE | Director | 30 May 2018 | Active |
37, Williams Way, Radlett, England, WD7 7HB | Director | 16 February 2023 | Active |
38a, Christchurch Avenue, London, United Kingdom, NW6 7BE | Secretary | 24 August 2010 | Active |
38 Christchurch Avenue, London, NW6 7BE | Secretary | 06 June 2013 | Active |
38a Christchurch Avenue, London, NW6 7BE | Secretary | 06 December 2000 | Active |
38 Christchurch Avenue, London, NW6 7BE | Secretary | 12 March 1996 | Active |
Flat 3, 38 Christchurch Avenue, London, NW6 7BE | Secretary | 15 August 2006 | Active |
Flat 4, 38 Christchurch Avenue, London, NW6 7BE | Secretary | 15 November 2003 | Active |
38 Christchurch Avenue, Kilburn, London, NW6 7BE | Secretary | - | Active |
38 Christchurch Avenue, Kilburn, London, NW6 7BE | Director | - | Active |
38a, Christchurch Avenue, London, United Kingdom, NW6 7BE | Director | 24 August 2010 | Active |
38 Christchurch Avenue, Kilburn, London, NW6 7BE | Director | - | Active |
Flat 3 38 Christchurch Avenue, London, NW6 7BE | Director | 01 February 1997 | Active |
38 Christchurch Avenue, London, NW6 7BE | Director | 06 June 2013 | Active |
38 Christchurch Avenue, Kilburn, London, NW6 7BE | Director | - | Active |
38a Christchurch Avenue, London, NW6 7BE | Director | 06 December 2000 | Active |
38 Christchurch Avenue, London, NW6 7BE | Director | 08 October 1998 | Active |
38 Christchurch Avenue, Kilburn, London, NW6 7BE | Director | - | Active |
Flat 3, 38 Christchurch Avenue, London, NW6 7BE | Director | 29 November 2002 | Active |
Flat 4, 38 Christchurch Avenue, London, NW6 7BE | Director | 18 July 2000 | Active |
Three Birches, Silver Hill, Perranwell Station, Truro, England, TR3 7LP | Director | 01 June 2017 | Active |
7, Bentley Way, Stanmore, England, HA7 3RR | Director | 01 June 2017 | Active |
Flat 4, 38 Christchurch Avenue, London, NW6 7BE | Director | 31 August 2005 | Active |
Ms Parveen Adams | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Lyndhurst Terrace, Lyndhurst Terrace, London, England, NW3 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-27 | Officers | Appoint person director company with name date. | Download |
2019-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.