UKBizDB.co.uk

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apsley Mills (blocks E F And G) Flat Management Company Limited. The company was founded 22 years ago and was given the registration number 04288476. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED
Company Number:04288476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtrys Estate Management, Suite 3, 109 High Street, Hemel Hempstead, United Kingdom, HP1 3AH

Corporate Secretary11 March 2024Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director19 October 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director26 October 2023Active
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH

Secretary07 December 2001Active
51 Sydney Road, Enfield, EN2 6TS

Secretary17 September 2001Active
Marlborough House, 298, Regents Park Road, Finchley Central, London, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Secretary25 November 2004Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary25 November 2004Active
120 East Road, London, N1 6AA

Corporate Secretary17 September 2001Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 October 2003Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director01 July 2003Active
31 Minoan Drive, Hemel Hempstead, HP3 9WA

Director01 July 2003Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director17 September 2001Active
33 Minoan Drive, Apsley, Hemel Hempstead, HP3 9WA

Director24 May 2004Active
120 East Road, London, N1 6AA

Nominee Director17 September 2001Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director24 September 2020Active
9 Barge House, Evans Wharf, Hemel Hempstead, HP3 9WE

Director12 March 2007Active
31 Imperial Way, Belswains Lane, Hemel Hempstead, HP3 9FJ

Director01 July 2003Active
5 Barge House, Hemel Hempstead, HP3 9WE

Director01 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint corporate secretary company with name date.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Change corporate secretary company with change date.

Download
2023-09-13Officers

Change corporate secretary company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.