This company is commonly known as 75 Murray Road Residents Management Limited. The company was founded 54 years ago and was given the registration number 00960047. The firm's registered office is in HARROW. You can find them at C/o Sebright Property Management Ltd Odeon House, 146 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | 75 MURRAY ROAD RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00960047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1969 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sebright Property Management Ltd Odeon House, 146 College Road, Harrow, England, HA1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, High Street, Pinner, England, HA5 5PJ | Director | 19 October 2016 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | 12 December 1996 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | 12 December 1996 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | 14 December 2009 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | 20 December 2010 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | - | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | 17 December 2012 | Active |
29, High Street, Pinner, England, HA5 5PJ | Director | - | Active |
15, Ford End, Denham, Uxbridge, Uk, UB9 5AL | Secretary | 17 December 2014 | Active |
9 South Hill, Murray Road, Northwood, HA6 2YZ | Secretary | 17 December 2003 | Active |
Sebright Property Management, Odeon House, 146 College Road, Harrow, United Kingdom, HA1 1BH | Secretary | 01 August 2017 | Active |
11 South Hill, Murray Road, Northwood, HA6 2YZ | Secretary | - | Active |
C/O Lakin & Co, 122 High Street, Uxbridge, England, UB8 1JT | Director | 18 December 2007 | Active |
14 Jacks Lane, Harefield, UB9 6HE | Director | - | Active |
C/O Sebright Property Management Ltd, Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 18 December 2006 | Active |
C/O Lakin & Co, 122 High Street, Uxbridge, England, UB8 1JT | Director | 14 December 2009 | Active |
4 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
7 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
1 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
C/O Lakin & Co, 122 High Street, Uxbridge, England, UB8 1JT | Director | 17 December 2012 | Active |
5 South Hill, Murray Road, Northwood, HA6 2YZ | Director | 18 December 2006 | Active |
5 South Hill, Murray Road, Northwood, HA6 2YZ | Director | 05 December 2001 | Active |
39 Eastbury Road, Northwood, HA6 3AJ | Director | 12 December 1996 | Active |
8, Ashurst Close, Northwood, HA6 1EL | Director | 19 December 2011 | Active |
Flat 8 South Hill, 75 Murray Road, Northwood, HA6 2YZ | Director | - | Active |
10 South Hill, Northwood, HA6 2YZ | Director | - | Active |
12 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
6 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
6 South Hill, Murray Road, North Wood, HA6 2YZ | Director | 18 December 2006 | Active |
8 South Hill, Murray Road, Northwood, HA6 2YZ | Director | 17 December 2002 | Active |
5 South Hill, Murray Road, Northwood, HA6 2YZ | Director | - | Active |
3 South Hill, Northwood, HA6 2YZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.