This company is commonly known as 64 Selwyn Road Management Limited. The company was founded 23 years ago and was given the registration number 04210620. The firm's registered office is in HITCHIN. You can find them at First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 64 SELWYN ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04210620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Offices, 99 Bancroft, Hitchin, Hertfordshire, SG5 1NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Gibson Close, Hitchin, SG4 0RS | Secretary | 03 May 2001 | Active |
30, Mallows St Wilby, Victoria, Australia, | Director | 03 May 2001 | Active |
64a, Selwyn Road, Plaistow, London, England, E13 0PY | Director | 27 August 2021 | Active |
23 Gibson Close, Hitchin, SG4 0RS | Director | 03 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 May 2001 | Active |
3 Locarno Road, Greenford, UB6 8SN | Director | 03 May 2001 | Active |
64a, Selwyn Road, Plaistow, London, England, E13 0PY | Director | 25 September 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 May 2001 | Active |
First Floor Offices, 99 Bancroft, Hitchin, United Kingdom, SG5 1NQ | Director | 31 May 2016 | Active |
Miss Jessica Kimche | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64a, Selwyn Road, London, England, E13 0PY |
Nature of control | : |
|
Miss Emily Anne Harris | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64a, Selwyn Road, London, England, E13 0PY |
Nature of control | : |
|
Mr Matthew Michael Greenfield | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64a, Selwyn Road, London, England, E13 0PY |
Nature of control | : |
|
Mr Andrew Paul Watts | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ |
Nature of control | : |
|
Mr David Rhys Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ |
Nature of control | : |
|
Mrs Vina Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Offices, 99 Bancroft, Hitchin, England, SG5 1NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.