This company is commonly known as 66 Denbigh Street Management Limited. The company was founded 41 years ago and was given the registration number 01716031. The firm's registered office is in . You can find them at 66 Denbigh Street, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 66 DENBIGH STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01716031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1983 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Denbigh Street, London, SW1V 2EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66a Denbigh Street, Denbigh Street, 66a, London, England, SW1V 2EX | Secretary | 17 January 2020 | Active |
Flat 3, 66 Denbigh Street, London, England, SW1V 2EX | Director | 27 October 2019 | Active |
Flat 3, 66 Denbigh Street, London, England, SW1V 2EX | Director | 28 October 2019 | Active |
66a, Denbigh Street, London, England, SW1V 2EX | Director | 28 October 2019 | Active |
119 Saint Georges Square, London, SW1V 3QP | Director | 09 November 2001 | Active |
66 Denbigh Street, London, SW1V 2EX | Director | 07 March 2011 | Active |
Garden Flat, 66 Denbigh Street, London, SW1V 2EX | Secretary | 28 June 2007 | Active |
2 Whites Cottages, Fletching, Uckfield, TN22 3SP | Secretary | - | Active |
66 Denbigh Street, London, SW1V 2EX | Secretary | 01 July 2013 | Active |
Flat 2, 66 Denbigh Street, London, SW1V 2EX | Secretary | 12 June 2002 | Active |
The Red Brick House, Church Road, Newick, | Director | - | Active |
Top Floor Flat 66 Denbigh Street, London, SW1V 2EX | Director | - | Active |
Top Floor, 66 Denbigh Street, London, SW1V 2EX | Director | 01 January 2006 | Active |
Garden Flat, 66 Denbigh Street, London, SW1V 2EX | Director | 28 November 2005 | Active |
Flat One, 66 Denbigh Street, London, SW1V 2EX | Director | 15 June 1993 | Active |
66a, Denbigh Street, London, England, SW1V 2EX | Director | 01 September 2013 | Active |
2 Whites Cottages, Fletching, Uckfield, TN22 3SP | Director | - | Active |
Garden Flat, 66 Denbigh Street, London, SW1V 2EX | Director | 15 July 2002 | Active |
Flat 2, 66 Denbigh Street, London, SW1V 2EX | Director | 27 June 2001 | Active |
66 Denbigh Street, London, SW1V 2EX | Director | 20 December 2000 | Active |
Ground Floor Flat 66 Denbigh Street, London, SW1V 2EX | Director | - | Active |
Mr Elliot Poon | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 66 Denbigh Street, SW1V 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-02-07 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-27 | Officers | Termination director company with name termination date. | Download |
2019-10-27 | Officers | Termination director company with name termination date. | Download |
2019-10-27 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.