This company is commonly known as 6 London Road Cheltenham Management Company Limited. The company was founded 31 years ago and was given the registration number 02727138. The firm's registered office is in HARLOW. You can find them at Warwick Estates Property Management Ltd Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | 6 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02727138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick Estates Property Management Ltd Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, United Kingdom, CM20 2BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 December 2017 | Active |
Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 31 July 2020 | Active |
Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 19 September 2023 | Active |
Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 08 July 2016 | Active |
Warwick Estates Property Management Ltd, Unit 7, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Director | 28 September 2020 | Active |
Flat 3 6 London Road, Cheltenham, GL52 6DF | Secretary | 16 April 1997 | Active |
6 London Road, Cheltenham, GL52 6DF | Secretary | 30 June 1992 | Active |
Flat 1, 6 London Road, Cheltenham, GL52 6DF | Secretary | 24 September 2002 | Active |
Flat 3 6 London Road, Cheltenham, GL52 6DF | Secretary | 19 July 2006 | Active |
Little Gables, Well Place, Cheltenham, GL50 2PS | Secretary | 28 June 1994 | Active |
44 Quat Goose Lane, Swindon Village, Cheltenham, GL51 9RP | Secretary | 24 May 2007 | Active |
Flat 2, 6 London Road, Cheltenham, GL52 6DF | Secretary | 20 December 2003 | Active |
Flat 2, 6 London Road, Cheltenham, GL52 6DF | Secretary | 28 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 June 1992 | Active |
Flat 3 6 London Road, Cheltenham, GL52 6DF | Director | 16 April 1997 | Active |
6 London Road, Cheltenham, GL52 6DF | Director | 30 June 1992 | Active |
Flat 1, 6 London Road, Cheltenham, GL52 6DF | Director | 16 April 1997 | Active |
Flat 3 6 London Road, Cheltenham, GL52 6DF | Director | 01 March 2004 | Active |
Little Gables, Well Place, Cheltenham, GL50 2PS | Director | 28 June 1994 | Active |
44 Quat Goose Lane, Swindon Village, Cheltenham, GL51 9RP | Director | 24 May 2007 | Active |
6 London Road, Cheltenham, GL52 6DF | Director | 30 June 1992 | Active |
Flat 2, 6 London Road, Cheltenham, GL52 6DF | Director | 28 May 2001 | Active |
Festival House, Jessop Ave, Cheltenham, United Kingdom, GL50 3SH | Director | 28 January 2011 | Active |
3 Highnam Cottages School Lane, South Cerney, GL7 5TP | Director | 19 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.