This company is commonly known as Barchester Assisted Living Properties (southgate) Limited. The company was founded 27 years ago and was given the registration number 03425314. The firm's registered office is in LONDON. You can find them at 3rd Floor The Aspect, Finsbury Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED |
---|---|---|
Company Number | : | 03425314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Secretary | 03 April 2017 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 14 October 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 14 October 2014 | Active |
3rd Floor, The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 03 April 2017 | Active |
End Cottage 40 Deanway, Chalfont St. Giles, HP8 4JR | Secretary | 20 August 1997 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 07 March 2000 | Active |
27 Stag Green Avenue, Hatfield, AL9 5EB | Secretary | 15 September 1997 | Active |
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
36 Newry Road, Twickenham, TW1 1PL | Secretary | 30 July 1999 | Active |
End Cottage 40 Deanway, Chalfont St. Giles, HP8 4JR | Director | 20 August 1997 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 09 November 2004 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 23 February 2005 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 30 July 1999 | Active |
Flat 39 Belmont Court, Highbury New Park, London, N5 2HA | Director | 20 August 1997 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 15 September 2003 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 09 November 2004 | Active |
The Thatched House, Manor Way Oxshott, Leatherhead, KT22 0HU | Director | 03 November 1999 | Active |
Suite 304,, Third Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 06 November 2014 | Active |
36 Newry Road, Twickenham, TW1 1PL | Director | 30 July 1999 | Active |
37 Midmills Road, Inverness, IV2 3NZ | Director | 27 May 2002 | Active |
Little Weeke, Weeke Hill, Dartmouth, TQ6 0JT | Director | 15 September 1997 | Active |
Flat 23 Park House, 16 Northfields, London, SW18 1DD | Director | 01 July 2002 | Active |
11 Courtney Place, Cobham, KT11 2BE | Director | 11 December 2000 | Active |
5 Court Lane Gardens, Dulwich, London, SE21 7DZ | Director | 15 September 1997 | Active |
Barchester Healthcare Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, The Aspect, London, United Kingdom, EC2A 1AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.