This company is commonly known as 58 Pembridge Villas Management Company Limited. The company was founded 27 years ago and was given the registration number 03262271. The firm's registered office is in LONDON. You can find them at 202 Fulham Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 58 PEMBRIDGE VILLAS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03262271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 202 Fulham Road, London, England, SW10 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Deer Park, 187 Kew Road, Richmond, C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ | Director | 15 July 2006 | Active |
1st, Floor, 43-45 High Road Bushey Heath, Bushey, United Kingdom, WD23 1EE | Secretary | 05 September 2006 | Active |
58a Pembridge Villas, London, W11 3ET | Secretary | 14 October 1996 | Active |
71 Shakespeare Tower, Barbican, London, EC2Y 8DR | Secretary | 12 July 2002 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Corporate Secretary | 04 September 2015 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 11 October 1996 | Active |
58h Pembridge Villas, London, W11 3ET | Director | 04 November 1998 | Active |
12a St. Olave's Court, St Petersburgh Place, London, W2 4JY | Director | 14 October 1996 | Active |
58 Eastbury Grove, London, W4 2JU | Director | 11 June 1999 | Active |
4 Riverway, London, N13 5LJ | Director | 14 October 1996 | Active |
58h Pembridge Villas, London, W11 3ET | Director | 02 July 2000 | Active |
Chiltern House, 72-74 King Edward Street, Macclesfield, England, SK10 1AT | Director | 11 December 2008 | Active |
32 Pembridge Crescent, London, W11 3DS | Director | 26 July 2007 | Active |
58a Pembridge Villas, London, W11 3ET | Director | 14 October 1996 | Active |
Old Deer Park, 187 Kew Road, Richmond, C/O Acara Management, Old Deer Park, 187 Kew Road, Richmond, England, TW9 2AZ | Director | 03 August 2007 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 11 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-04 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.