This company is commonly known as Baynards Green Management Limited. The company was founded 25 years ago and was given the registration number 03754240. The firm's registered office is in LONDON. You can find them at Baynards Estate Office, 1 Chepstow Place, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BAYNARDS GREEN MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03754240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baynards Estate Office, 1 Chepstow Place, London, W2 4TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Southdown Avenue, London, United Kingdom, W7 2AE | Secretary | 04 February 2008 | Active |
Flat 49, 1 Chepstow Place, London, England, W2 4TE | Director | 27 November 2013 | Active |
Penthouse 2, 21 Manresa Road, London, SW3 6LZ | Director | 18 December 2002 | Active |
57 West End Lane, Pinner, HA5 1AH | Secretary | 19 April 1999 | Active |
Flat 11 Roselle Court, 7 Park View Road, London, W5 2JX | Secretary | 04 June 2004 | Active |
Flat 32, 1 Chepstow Place, London, W2 4TE | Director | 19 February 2002 | Active |
Flat 4, 1 Chepstow Place, London, W2 4TE | Director | 19 February 2002 | Active |
Flat 7 29 Hereford Road, London, W2 4TF | Director | 12 December 2005 | Active |
38 Oakwood Avenue, Borehamwood, WD6 1SS | Director | 19 April 1999 | Active |
19 Princes Road, Heaton Moor, Stockport, SK4 3NQ | Director | 01 October 2003 | Active |
65 The Uplands, Loughton, IG10 1NQ | Director | 19 April 1999 | Active |
23 Willard Way, Church Green, Ashington, RH20 3PQ | Director | 19 April 1999 | Active |
81 Sandy Lane, Cheam, SM2 7EP | Director | 19 April 1999 | Active |
Apartment 35, 27 Hereford Road, London, W2 4TQ | Director | 19 February 2002 | Active |
Apartment 26, 27 Hereford Road, London, W2 4TQ | Director | 19 February 2002 | Active |
Apartment 30, 27 Hereford Road, London, W2 4TQ | Director | 19 February 2002 | Active |
Flat 37, 1-13 Chepstow Place, London, W2 4TE | Director | 19 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.