This company is commonly known as Basildon Court Residents Company Limited. The company was founded 57 years ago and was given the registration number 00905005. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BASILDON COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 00905005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 192-198 Vauxhall Bridge Road, London, England, SW1V 1DX | Corporate Secretary | 01 June 2023 | Active |
4th Floor, 192-198, Vauxhall Bridge Road, London, United Kingdom, SW1V 1DX | Director | 10 June 2013 | Active |
April Hill, Little Tew, Chipping Norton, OX7 4JH | Director | 19 January 2000 | Active |
Flat 42 Basildon Court, 28 Devonshire Street, London, W1G 6PR | Director | 06 September 2005 | Active |
32 Basildon Court, 28 Devonshire Street, London, England, W1G 6PR | Director | 12 September 2023 | Active |
Flat 45, Basildon Court, 28 Devonshire Street, London, W1N 1RH | Director | 14 April 1999 | Active |
Flat 21, Basildon Court, 28 Devonshire Street, London, United Kingdom, W1G 6PP | Director | 19 September 2018 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 17 May 2012 | Active |
71 Lincolns Inn Fields, London, WC29 3JF | Secretary | - | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 30 June 2000 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 24 June 2010 | Active |
Flat 51 Basildon Court, 28 Devonshire Street, London, | Director | 26 February 1997 | Active |
42 Basildon Court, Devonshire Street, London, W1N 1RH | Director | 19 January 2000 | Active |
Applecross House, High Street, Fulbeck, NG3 23J | Director | 06 May 1992 | Active |
44 Basildon Court, 28 Devonshire Street, London, W1N 1RH | Director | 17 May 1995 | Active |
44 Basildon Court, London, W1N 1RH | Director | - | Active |
3 Basildon Court, 28 Devonshire Street, Marylebone, W1N 1RG | Director | 10 November 1993 | Active |
2 Comilla Court, 17 The Avenue, Poole, BH13 6HD | Director | 18 November 1996 | Active |
2 Basildon Court, 28 Devonshire Street, London, W1G 6PP | Director | 28 June 2002 | Active |
32 Basildon Court, London, W1N 1RH | Director | - | Active |
30 Basildon Court, London, W1N 1RG | Director | - | Active |
26 Basildon Court, 28 Devonshire Street, London, W1N 1RG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Resolution | Resolution. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.