This company is commonly known as 549 Old Kent Road (london) Management Company Limited. The company was founded 25 years ago and was given the registration number 03718619. The firm's registered office is in . You can find them at Flat 7 549 Old Kent Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 549 OLD KENT ROAD (LONDON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03718619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 7 549 Old Kent Road, London, SE1 5EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grove, Grove Lane, Hunton, Maidstone, England, ME15 0SE | Director | 29 September 2014 | Active |
Flat 3, 549 Old Kent Road, London, SE1 5EW | Director | 19 December 2006 | Active |
Flat 7 549 Old Kent Road, London, SE1 5EW | Director | 03 July 2019 | Active |
Flat 7 549 Old Kent Road, London, SE1 5EW | Director | 03 July 2019 | Active |
Flat 7 549 Old Kent Road, London, SE1 5EW | Director | 03 July 2019 | Active |
Fourshaws, Stortford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7DU | Director | 29 September 2014 | Active |
Flat 2, 549 Old Kent Road, London, SE1 5EW | Secretary | 24 February 1999 | Active |
Flat 7, 549 Old Kent Road, London, SE1 5EW | Secretary | 05 May 2004 | Active |
Flat 3, 549 Old Kent Road, London, SE1 5EW | Secretary | 22 February 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 24 February 1999 | Active |
Flat 6, 549 Old Kent Road, London, SE1 5EW | Director | 24 February 1999 | Active |
Flat 2, 549 Old Kent Road, London, SE1 5EW | Director | 24 February 1999 | Active |
Flat 7, 549 Old Kent Road, London, SE1 5EW | Director | 24 February 1999 | Active |
Flat 4, 549 Old Kent Road, London, SE1 5EW | Director | 24 February 1999 | Active |
Flat 4, 549, Old Kent Road, London, United Kingdom, SE1 5EW | Director | 10 September 2010 | Active |
Flat 3, 549 Old Kent Road, London, SE1 5EW | Director | 22 February 2001 | Active |
Flat 3, 549 Old Kent Road, London, SE1 5EW | Director | 24 February 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 24 February 1999 | Active |
Mr Arjun Navin Shant | ||
Notified on | : | 20 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Address | : | Flat 7 549 Old Kent Road, SE1 5EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.