This company is commonly known as Astoria Court Management Limited. The company was founded 22 years ago and was given the registration number 04281742. The firm's registered office is in SOUTH CROYDON. You can find them at 45 Limpsfield Road, , South Croydon, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ASTORIA COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04281742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Limpsfield Road, South Croydon, England, CR2 9LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Limpsfield Road, Sanderstead, United Kingdom, CR2 9LA | Secretary | 01 April 2020 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 20 June 2002 | Active |
45, Limpsfield Road, South Croydon, England, CR2 9LA | Director | 21 November 2019 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 05 September 2001 | Active |
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB | Corporate Secretary | 03 October 2005 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 01 January 2003 | Active |
22 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 20 November 2002 | Active |
49 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 20 June 2002 | Active |
20 Astoria Court, Purley, CR8 2XT | Director | 19 January 2005 | Active |
29 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 14 March 2005 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 06 February 2012 | Active |
72 Woodcrest Road, Purley, CR8 4JB | Director | 05 September 2001 | Active |
3 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 20 November 2002 | Active |
19 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 20 June 2002 | Active |
Flat 48 Astoria Court, 116 High Street, Purley, United Kingdom, CR8 2XT | Director | 03 November 2014 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Director | 05 September 2001 | Active |
57 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 10 June 2008 | Active |
57 Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 24 July 2003 | Active |
Mr Michael Charles Joyce | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Limpsfield Road, South Croydon, England, CR2 9LA |
Nature of control | : |
|
Mr Mark Christopher Donnellan | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Limpsfield Road, South Croydon, England, CR2 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Officers | Appoint person secretary company with name date. | Download |
2020-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type small. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type small. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.