This company is commonly known as 9-11 Manson Place Freehold Limited. The company was founded 19 years ago and was given the registration number 05416562. The firm's registered office is in WATFORD. You can find them at Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | 9-11 MANSON PLACE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05416562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lps Livingstone, Wenzel House, Olds Approach, Watford, England, WD18 9AB | Director | 07 December 2020 | Active |
63 Crompton Court, Brompton Road, London, England, SW3 2AR | Director | 20 June 2014 | Active |
Flat 15 Manson Hall, 9-11 Manson Place, London, SW7 5LT | Secretary | 28 April 2005 | Active |
136, Pinner Road, Northwood, United Kingdom, HA6 1BP | Corporate Secretary | 28 September 2005 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 07 April 2005 | Active |
Flat 1, 9-11, Manson Place, London, England, SW7 5LT | Director | 07 December 2015 | Active |
Grangr Farmhouse, Holdenby, Northampton, NN6 8DJ | Director | 01 May 2005 | Active |
Flat 13, 9-11, Manson Place, London, England, SW7 5LT | Director | 09 October 2013 | Active |
Flat 1 Manson Hall, 9-11 Manson Place, London, SW5 5LT | Director | 01 May 2005 | Active |
Slat 5, 66 St John Street, London, EC1M 4DT | Director | 14 April 2008 | Active |
Flat 15 9-11 Manson Place, London, SW7 5LT | Director | 14 April 2005 | Active |
63 Crompton Court, 276 Brompton Road, London, SW3 2AR | Director | 14 April 2005 | Active |
Lachman Livingstone, 136 Pinner Road, Northwood, HA6 1BP | Director | 07 December 2015 | Active |
Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, England, WD18 9TB | Director | 30 March 2020 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 07 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.