This company is commonly known as Azure Point Management Limited. The company was founded 15 years ago and was given the registration number 06856386. The firm's registered office is in EDENBRIDGE. You can find them at Squirrel Lodge, Swan Lane, Edenbridge, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | AZURE POINT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06856386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Squirrel Lodge, Swan Lane, Edenbridge, Kent, TN8 6AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Squirrel Lodge Swan Lane, Edenbridge, TN8 6AL | Secretary | 24 March 2009 | Active |
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL | Director | 01 January 2016 | Active |
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL | Director | 24 March 2009 | Active |
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL | Director | 28 May 2021 | Active |
13, British Grove, London, United Kingdom, W4 2NL | Director | 01 November 2010 | Active |
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL | Director | 29 April 2016 | Active |
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL | Director | 01 December 2011 | Active |
Mr Brian Nicholas Parsons | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL |
Nature of control | : |
|
Mr Keith Stanton | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, St. Nicholas Church Street, Warwick, England, CV34 4JD |
Nature of control | : |
|
Mr Roger David Lyas | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL |
Nature of control | : |
|
Mr Roger David Lyas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Squirrel Lodge, Swan Lane, Edenbridge, England, TN8 6AL |
Nature of control | : |
|
Mr Andrew Barrie Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.