This company is commonly known as Alice Court Management Limited. The company was founded 44 years ago and was given the registration number 01475125. The firm's registered office is in LONDON. You can find them at Pyramid House, 954 High Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ALICE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01475125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pyramid House, 954 High Road, London, N12 9RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Spencer Close, Regents Park Road, London, England, N3 3TX | Secretary | 28 May 1993 | Active |
Crystal House, Queens Parade Close, London, N11 3FY | Corporate Secretary | 01 August 2018 | Active |
24, Spencer Close, Regents Park Road, London, England, N3 3TX | Director | - | Active |
6 Alice Court, London, N3 2SQ | Secretary | - | Active |
Flat 6, Alice Court, 86 Station Road, London, England, N3 2SQ | Director | 08 June 2015 | Active |
Flat 6 Alice Court, 86 Station Road Finchley, London, N3 2SQ | Director | 28 May 1993 | Active |
Flat 6, Alice Court, 86 Station Road, London, United Kingdom, N3 2SQ | Director | 01 April 2018 | Active |
28 Claverley Grove, Finchley, London, N3 2DH | Director | 10 December 1996 | Active |
6, Alice Court, 86 Station Road, Finchley, London, United Kingdom, N3 2SQ | Director | 20 July 2011 | Active |
38 Hillcroft Crescent, Ealing, London, W5 2SQ | Director | - | Active |
6 Alice Court, London, N3 2SQ | Director | - | Active |
Mr. Bryan Foux | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Shirehall Lane, London, England, NW4 2PE |
Nature of control | : |
|
Mrs Colette Danielle Braham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Spencer Close, London, United Kingdom, N3 3TX |
Nature of control | : |
|
Mr. Richard Alexander Cohen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Alice Court, London, England, |
Nature of control | : |
|
Mrs. Sanjay Alagu Senathirajah | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Alice Court, London, England, N3 2SQ |
Nature of control | : |
|
Mr Patel Prakesh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Station Road, London, United Kingdom, |
Nature of control | : |
|
Mr. Daniel Tevian Samuel Harris | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Cascade Avenue, London, England, N10 3PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.