This company is commonly known as 94/96 Rotherfield Street Property Management Company Limited. The company was founded 40 years ago and was given the registration number 01772450. The firm's registered office is in LONDON. You can find them at 94 Rotherfield Street, Islington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 94/96 ROTHERFIELD STREET PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01772450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1983 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Rotherfield Street, Islington, London, N1 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1007, London Road, Leigh-On-Sea, England, SS9 3JY | Corporate Secretary | 30 November 2022 | Active |
Flat 4, 94 Rotherfield Street, London, N1 3BY | Director | - | Active |
94 Rotherfield Street, Islington, London, N1 3BY | Director | 30 November 2022 | Active |
94 Rotherfield Street, Islington, London, N1 3BY | Secretary | 30 November 2000 | Active |
94-96 Rotherfield Street, London, N1 3BY | Secretary | - | Active |
94 Rotherfield Street, London, N1 3BY | Director | - | Active |
13 Morton Road, London, N1 3BB | Director | 01 May 2006 | Active |
Flat 6, 94 Rotherfield Street, London, N1 3BY | Director | 30 November 2001 | Active |
94-96 Rotherfield Street, London, N1 3BY | Director | - | Active |
Mrs Ellen Rigmor Stang-Lord | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Norwegian |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Mr Jeremy George Marshall Coulton | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Mr Jeremy George Marshall | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Mr Peter Maurice Nominaniak | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Mr Peter Maurice Nominaniak | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Mr Jeremy George Marshall Caulton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Address | : | 94 Rotherfield Street, London, N1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.