This company is commonly known as 7 Sloane Street Management Company Limited. The company was founded 46 years ago and was given the registration number 01339493. The firm's registered office is in HASLEMERE. You can find them at Office Suite 1, Haslemere House, Lower Street, Haslemere, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 SLOANE STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01339493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1977 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Suite 1, Haslemere House, Lower Street, Haslemere, England, GU27 2PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135 Bramley Road, Oakwood, London, England, N14 4UT | Corporate Secretary | 01 June 2021 | Active |
135, Bramley Road, London, England, N14 4UT | Director | 27 August 2020 | Active |
135, Bramley Road, London, England, N14 4UT | Director | 27 August 2020 | Active |
135, Bramley Road, London, England, N14 4UT | Director | 10 May 2022 | Active |
7 Sloane Street, London, SW1X 9LE | Secretary | 29 March 2004 | Active |
Flat 12a 7 Sloane Street, London, SW1X 9LE | Secretary | 01 May 2008 | Active |
Flat 12a 7 Sloane Street, London, SW1X 9LE | Secretary | 20 May 1999 | Active |
Flat 4, 7 Sloane Street, London, SW2X 9LE | Secretary | - | Active |
Flat 8 7 Sloane Street, London, SW1X 9LE | Secretary | 20 February 2001 | Active |
Flat 2, 7 Sloane Street, London, SW2X 9LE | Director | - | Active |
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP | Director | 03 March 2015 | Active |
7 Sloane Street, London, SW1X 9LE | Director | 29 March 2004 | Active |
Flat 12a 7 Sloane Street, London, SW1X 9LE | Director | 03 November 1998 | Active |
Flat 11, 7 Sloane Street, London, SW2X 9LE | Director | - | Active |
Suite 10, 7 Sloane Street Knightsbridge, London, SW1X 9LE | Director | - | Active |
Suite 10-7 Sloane Street, London, SW1X 9LE | Director | 10 February 1999 | Active |
Flat 4, 7 Sloane Street, London, SW2X 9LE | Director | - | Active |
Flat 4, 7 Sloane Street, London, SW1X 9LE | Director | 19 March 2002 | Active |
Schindellegistrasse 73, Pfaffikon, Switzerland, | Director | 07 January 2003 | Active |
3 Basil Street, London, SW2 | Director | - | Active |
Flat 3, 7 Sloane Street, London, SW2X 9LE | Director | - | Active |
7 Sloane Street, Westminster, United Kingdom, SW1X 9LE | Director | - | Active |
Flat 8, 7 Sloane Street, London, SW1X 9LE | Director | 10 February 1999 | Active |
Flat 8 7 Sloane Street, London, SW1X 9LE | Director | 07 January 2003 | Active |
Mr Simon Richard Ashdown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP |
Nature of control | : |
|
Mira Takla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Egyptian |
Country of residence | : | United Kingdom |
Address | : | 7 Sloane Street, Westminster, United Kingdom, SW1X 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Capital | Capital new class members. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Officers | Change corporate secretary company with change date. | Download |
2021-06-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.