This company is commonly known as 99 Park Lane Residents Management Limited. The company was founded 41 years ago and was given the registration number 01647271. The firm's registered office is in MIDDLESEX. You can find them at 38a High Street, Northwood, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | 99 PARK LANE RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01647271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1982 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38a High Street, Northwood, Middlesex, HA6 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Loudoun Road, St John's Wood, England, NW8 0NA | Secretary | 11 February 2008 | Active |
Apartment 1905, Al-Sahab Building, Dubai Marina, P.O.Box 114477, Dubai, United Arab Emirates, | Director | 11 February 2008 | Active |
62 Loudoun Road, St John's Wood, England, NW8 0NA | Director | 11 February 2008 | Active |
38a High Street, Northwood, HA6 1BN | Corporate Director | 11 February 2008 | Active |
Middlemarch Lodge Highwood Hill, London, NW7 4ET | Secretary | - | Active |
17 Maybrick Road, Hornchurch, RM11 2AY | Secretary | 18 May 1999 | Active |
7 Trott Street, London, SW11 3DS | Secretary | 02 December 1992 | Active |
Six Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG | Director | - | Active |
29 Pepys Road, London, SE14 5SA | Director | 02 December 1992 | Active |
10 Morshead Mansions, Morshead Road, London, W9 1LG | Director | 11 February 2008 | Active |
5 Albion Street, Paddington, London, WA2 2AS | Director | - | Active |
Middlemarch Lodge Highwood Hill, London, NW7 4ET | Director | - | Active |
17 Maybrick Road, Hornchurch, RM11 2AY | Director | 18 May 1999 | Active |
7 Trott Street, London, SW11 3DS | Director | 02 December 1992 | Active |
42 Birchwood Close, Hatfield, AL10 0PP | Director | 29 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Officers | Change person director company with change date. | Download |
2015-03-11 | Officers | Change person secretary company with change date. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Gazette | Gazette filings brought up to date. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Officers | Change person director company with change date. | Download |
2014-05-06 | Gazette | Gazette notice compulsary. | Download |
2013-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.