This company is commonly known as 61 - 84 De Bohun Avenue Management Co. Limited. The company was founded 39 years ago and was given the registration number 01828655. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 61 - 84 DE BOHUN AVENUE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01828655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, England, WD17 1DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 24 January 2022 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 04 February 2019 | Active |
61 Debohun Court, Debohun Avenue Southgate, London, N14 4PU | Secretary | 01 November 1995 | Active |
81 Debohun Court, Southgate, London, N14 4PZ | Secretary | - | Active |
67 De Bohun Avenue, Southgate, London, N14 4PZ | Secretary | 16 August 1998 | Active |
61 De Bohun Court, De Bohun Ave Southagate, London, N14 4PU | Secretary | 06 October 1996 | Active |
71 De Bohun Avenue, Southgate, London, N14 4PZ | Director | 09 September 2003 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 27 November 2017 | Active |
62 De Bohun Court, Southgate, London, N14 4PZ | Director | 09 September 2003 | Active |
61 Debohun Court, Debohun Avenue Southgate, London, N14 4PU | Director | 06 October 1996 | Active |
62 Debohun Court, Southgate, London, N14 4PZ | Director | - | Active |
77 De Bohun Court, Southgate, London, N14 4PZ | Director | - | Active |
81 Debohun Court, Southgate, London, N14 4PZ | Director | - | Active |
81 De Bohun Ct, Debohun Avenue, London, N14 4PZ | Director | 10 August 1997 | Active |
7 Old Orchard Close, Hadley Wood, Hertfordshire, EN4 0ND | Director | 14 October 2013 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 14 October 2013 | Active |
72 Debohun Court, Debohun Avenue, Southgate, London, N14 4PZ | Director | 09 September 2008 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 09 September 2003 | Active |
66, De Bohun Avenue, Southgate, London, N14 4PZ | Director | 05 October 2010 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 06 October 1996 | Active |
82 Debohun Court, Southgate, London, N14 4PZ | Director | - | Active |
74 De Bohun Avenue, Southgate, London, N14 4PZ | Director | 10 September 2002 | Active |
73 Debohun Court, Southgate, London, N14 4PZ | Director | - | Active |
67 De Bohun Avenue, London, N14 4PZ | Director | 06 October 1996 | Active |
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Director | 24 October 2011 | Active |
78 De Bohun Avenue, Southgate, London, N14 4PZ | Director | 26 June 1994 | Active |
61 De Bohun Court, De Bohun Ave Southagate, London, N14 4PU | Director | 06 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.