This company is commonly known as Bellingham Community Project Management Company Limited. The company was founded 27 years ago and was given the registration number 03274735. The firm's registered office is in LONDON. You can find them at 4-7 Chiswell Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BELLINGHAM COMMUNITY PROJECT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03274735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-7 Chiswell Street, London, England, EC1Y 4UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-7, Chiswell Street, London, England, EC1Y 4UP | Secretary | 21 July 2022 | Active |
10, Linnet Close, London, United Kingdom, SE28 8HY | Director | 29 June 2018 | Active |
4-7, Chiswell Street, London, England, EC1Y 4UP | Director | 17 September 2017 | Active |
5, Merlin Grove, Beckenham, England, BR3 3HR | Director | 29 March 2022 | Active |
4-7, Chiswell Street, London, England, EC1Y 4UP | Director | 03 November 2020 | Active |
20a Romberg Road, London, SW17 8UA | Secretary | 24 September 2003 | Active |
20a Romberg Road, London, SW17 8UA | Secretary | 03 March 1999 | Active |
Copse Close, 46 The Drive, Banstead, SM7 1DN | Secretary | 05 December 2002 | Active |
5 Linden Close, Ruislip, HA4 8TN | Secretary | 05 December 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 06 November 1996 | Active |
Laurence House, 1 Catford Street, Catford, London, Uk, | Director | 05 January 2013 | Active |
Bellingham Community Project, 149a Randlesdown Road, Bellingham, London, Uk, SE6 3BT | Director | 22 May 2013 | Active |
26 Criffel Avenue, London, SW2 4AZ | Director | 05 December 1996 | Active |
20a Romberg Road, London, SW17 8UA | Director | 05 December 2002 | Active |
Yew Tree Cottage 22 Clarence Road, Sidcup, DA14 4DL | Director | 24 September 2003 | Active |
6 Ridgeway Crescent, Tonbridge, TN10 4NP | Director | 25 February 2004 | Active |
13b Nettleton Road, London, SE14 5UJ | Director | 23 March 2005 | Active |
92, King Alfred Avenue, London, United Kingdom, SE6 3HF | Director | 27 September 2017 | Active |
130 Court Lane, Dulwich, London, SE21 7EB | Director | 24 September 2003 | Active |
9 Birkhall Road, London, SE6 1TF | Director | 11 August 1998 | Active |
61 Datchet Road, London, SE6 4BZ | Director | 24 September 2003 | Active |
20, Limewood Close, Beckenham, United Kingdom, BR3 3XW | Director | 22 April 2009 | Active |
6 Middle Street, London, EC1A 7PH | Director | 19 October 2015 | Active |
Copse Close, 46 The Drive, Banstead, SM7 1DN | Director | 24 September 2003 | Active |
6 Windsor Mews, London, SE6 2JR | Director | 24 September 2003 | Active |
5 Linden Close, Ruislip, HA4 8TN | Director | 05 December 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 06 November 1996 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 06 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person secretary company with name date. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.