This company is commonly known as 72 Alderney Street Management Limited. The company was founded 25 years ago and was given the registration number 03674489. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | 72 ALDERNEY STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03674489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
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 January 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 November 2018 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 01 February 2023 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 27 June 2013 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 19 February 2001 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 26 November 1998 | Active |
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU | Secretary | 01 April 2008 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 10 March 2005 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 26 November 1998 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN | Corporate Secretary | 16 August 2011 | Active |
72a Alderney Street, London, SW1V 4EX | Director | 26 November 1998 | Active |
Parc Vean, Mylor Churchtown, Falmouth, TR11 5UD | Director | 26 November 1998 | Active |
Ford Hill Farm, Temple Guiting, Cheltenham, GL54 5XU | Director | 26 November 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 26 November 1998 | Active |
72 Alderney Street, London, SW1V 4EX | Director | 26 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-29 | Officers | Change corporate secretary company with change date. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Officers | Appoint corporate secretary company with name date. | Download |
2016-08-08 | Officers | Termination secretary company with name termination date. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.