This company is commonly known as Adelaide Court Management Limited. The company was founded 53 years ago and was given the registration number 00985364. The firm's registered office is in BROMLEY. You can find them at C/o Southside Property Management Services Limited, 20 London Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | ADELAIDE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00985364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1970 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Southside Property Management Services Limited, 20 London Road, Bromley, Kent, England, BR1 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southside Property Management Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Corporate Secretary | 24 June 2019 | Active |
Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 07 January 2015 | Active |
Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 16 November 2016 | Active |
Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 16 November 2016 | Active |
37 Adelaide Court, 30 Copers Cope Road, Beckenham, BR3 1TT | Secretary | 13 July 2009 | Active |
21 Adelaide Court, Copers Cope Road, Beckenham, BR3 1TT | Secretary | 01 July 2010 | Active |
21 Adelaide Court, Beckenham, BR3 1TT | Secretary | - | Active |
132, Heathfield Road, Keston, England, BR2 6BA | Corporate Secretary | 12 January 2015 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 February 2017 | Active |
37 Adelaide Court, 30 Copers Cope Road, Beckenham, BR3 1TT | Director | 04 December 2003 | Active |
10 Adelaide Court, Copers Cope Road, Beckenham, BR3 1TT | Director | 27 November 2002 | Active |
74 Bromley Gardens, Shortlands, Bromley, BR2 0ET | Director | - | Active |
29 Adelaide Court, Copers Cope Road, Beckenham, BR3 1TT | Director | 26 November 1998 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 07 January 2015 | Active |
22 Adelaide Court, Beckenham, BR3 1TT | Director | 17 November 1992 | Active |
3 Adelaide Court, Copers Cope Road, Beckenham, England, BR3 1TT | Director | 13 January 2017 | Active |
Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, England, BR5 2RS | Director | 16 November 2016 | Active |
23 Adelaide Court, Beckenham, BR3 1TT | Director | - | Active |
38 Adelaide Court, 30 Copers Cope Road, Beckenham, BR3 1TT | Director | 04 December 2003 | Active |
21 Adelaide Court, Beckenham, BR3 1TT | Director | - | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 16 November 2016 | Active |
5, Adelaide Court, 30 Copers Cope Road, Beckenham, England, BR3 1TT | Director | 11 July 2013 | Active |
132, Heathfield Road, Keston, England, BR2 6BA | Director | 11 July 2013 | Active |
1 Adelaide Court, Beckenham, BR3 1TT | Director | 17 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-20 | Gazette | Gazette filings brought up to date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Change corporate secretary company with change date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.