This company is commonly known as 423 Blackfen Road (sidcup) Management Limited. The company was founded 28 years ago and was given the registration number 03136511. The firm's registered office is in DARTFORD. You can find them at Pmuk (london) Ltd Dartford Business Park, Victoria Road, Dartford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 423 BLACKFEN ROAD (SIDCUP) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03136511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pmuk (london) Ltd Dartford Business Park, Victoria Road, Dartford, Kent, England, DA1 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, The Oval, Sidcup, United Kingdom, DA15 9ER | Corporate Secretary | 16 October 2023 | Active |
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER | Director | 23 February 2022 | Active |
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER | Director | 21 August 2014 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 25 November 1999 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 14 March 2005 | Active |
5 East Pallant, Chichester, PO19 1TR | Secretary | 11 December 1995 | Active |
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN | Secretary | 15 April 1997 | Active |
3, Grangewood, Bexley, DA5 3JU | Secretary | 04 April 2012 | Active |
Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER | Secretary | 12 October 2023 | Active |
Flat 4, 423 Blackfen Road, Sidcup, DA15 9NN | Secretary | 01 July 2008 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Corporate Secretary | 01 July 2016 | Active |
Flat 5, 423 Blackfen Road, Sidcup, DA15 9NN | Director | 11 December 2001 | Active |
Flat 3 Blackfen Road, Sidcup, DA15 9NN | Director | 12 February 2007 | Active |
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN | Director | 15 April 1997 | Active |
3, Grangewood, Bexley, DA5 3JU | Director | 04 April 2012 | Active |
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 20 October 2015 | Active |
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 16 May 2005 | Active |
397 Blackfen Road, Sidcup, DA15 9NN | Director | 12 November 1998 | Active |
Flat 5 423 Blackfen Road, Sidcup, DA15 9NN | Director | 15 May 1998 | Active |
Flat 2 423 Blackfen Road, Sidcup, DA15 9NN | Director | 01 June 2005 | Active |
48 Chartfield Avenue, Putney, London, SW15 6HG | Director | 11 December 1995 | Active |
42 Chiltern Road, Bray, Maidenhead, SL6 1XA | Director | 11 December 1995 | Active |
Flat 1 423 Blackfen Road, Sidcup, DA15 9NN | Director | 15 April 1997 | Active |
Pmuk (London) Ltd, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 20 October 2015 | Active |
Flat2 423 Blackfen Road, Sidcup, DA15 9NN | Director | 15 April 1997 | Active |
Flat 7 423 Blackfen Road, Sidcup, DA15 9NN | Director | 13 November 1997 | Active |
Flat 2 423 Blackfen Road, Sidcup, DA15 9NN | Director | 27 March 1998 | Active |
Flat 4, 423 Blackfen Road, Sidcup, Kent, DA15 9NN | Director | 08 October 2007 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Director | 01 April 2007 | Active |
Ms Melanie Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS |
Nature of control | : |
|
Ms Nicola Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS |
Nature of control | : |
|
Mr Gerald Ellard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pmuk (London) Ltd, Dartford Business Park, Dartford, England, DA1 5FS |
Nature of control | : |
|
Mr Scott Elliott Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hammond Properties, 41 The Oval, Sidcup, England, DA15 9ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-12 | Officers | Appoint person secretary company with name date. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.