This company is commonly known as Auckland Heights Property Management Ltd. The company was founded 26 years ago and was given the registration number 03539483. The firm's registered office is in LONDON. You can find them at 10 Limekiln Place, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | AUCKLAND HEIGHTS PROPERTY MANAGEMENT LTD |
---|---|---|
Company Number | : | 03539483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Limekiln Place, London, SE19 2RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Limekiln Place, London, SE19 2RE | Director | 02 November 2020 | Active |
8 Limekiln Place, Limekiln Place, London, England, SE19 2RE | Director | 25 April 2016 | Active |
10 Limekiln Place, Limekiln Place, London, England, SE19 2RE | Director | 25 April 2016 | Active |
Shefford Business Centre, 71 Hitchin Road, Shefford, England, SG17 5JB | Secretary | 24 June 2011 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 20 September 2002 | Active |
20 Baldwins Park, Bexley, BA5 2BA | Secretary | 17 June 1998 | Active |
North House, 31 North Street, Carshalton, United Kingdom, SM5 2HW | Corporate Secretary | 01 January 2007 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 01 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 April 1998 | Active |
23 Towton Road, London, SE27 9EE | Director | 14 January 2008 | Active |
14 Limekiln Place, Upper Norwood, London, SE19 2RE | Director | 03 October 2005 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 05 January 2010 | Active |
18 Limekiln Place, Upper Norwood, SE19 2RE | Director | 20 September 2002 | Active |
2 Duncombe House, 8 Manor Road, Teddington, TW11 8BE | Director | 17 June 1998 | Active |
The Coach House, 2 Limekiln Place, Upper Norwood, SE19 2RE | Director | 18 June 2001 | Active |
76 Montgomery Street, Hove, BN3 5BE | Director | 20 September 2002 | Active |
10 Limekiln Place, Upper Norwood, SE19 2RE | Director | 20 September 2002 | Active |
6 Limekiln Place, Upper Norwood, SE19 2RE | Director | 20 September 2002 | Active |
10 Limekiln Place, London, SE19 2RE | Director | 03 October 2005 | Active |
4 Limekiln Place, London, SE19 2RE | Director | 28 November 2006 | Active |
12, Limekiln Place, Upper Norwood, London, United Kingdom, SE19 2RE | Director | 25 June 2011 | Active |
8, Limekiln Place, London, SE19 2RE | Director | 15 December 2009 | Active |
The Coach House, 2 Limekiln Place, London, United Kingdom, SE19 2RE | Director | 04 April 2011 | Active |
42, High Street, Flitwick, Bedford, England, MK45 1DU | Director | 11 February 2013 | Active |
6 Limekiln Place, London, SE19 2RE | Director | 07 December 2007 | Active |
19 Timberlands, Broadfield, Crawley, RH11 9PH | Director | 17 June 1998 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Director | 27 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 April 1998 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.