This company is commonly known as Bidwell Flats Management Company Limited. The company was founded 40 years ago and was given the registration number 01793141. The firm's registered office is in WEMBLEY. You can find them at 65-67 Wembley Hill Road, , Wembley, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BIDWELL FLATS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01793141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65-67 Wembley Hill Road, Wembley, Middlesex, England, HA9 8DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Secretary | 11 April 2016 | Active |
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 28 November 2013 | Active |
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 23 October 2017 | Active |
24 Avenue Road, Acton, London, W3 8NS | Secretary | 12 April 2000 | Active |
12 Avenue Road, Acton, W3 8NS | Secretary | 10 July 2002 | Active |
14 Avenue Road, Acton, London, W3 8NS | Secretary | - | Active |
Penrhiwgeingen, Cwmdu, Llandeilo, SA19 7AJ | Director | - | Active |
34, Hereford Road, 65-67 Wembley Hill Road, London, United Kingdom, HA9 8DP | Director | 01 October 2014 | Active |
28 Avenue Road, Acton, London, W3 8NS | Director | 12 April 2000 | Active |
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 30 January 2017 | Active |
8 Avenue Road, Acton, London, W3 8NS | Director | - | Active |
10 Avenue Road, Acton, London, W3 8NS | Director | - | Active |
24 Avenue Road, Acton, London, W3 8NS | Director | 12 April 2000 | Active |
64-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 28 November 2013 | Active |
64-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 01 July 2013 | Active |
64-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 05 May 2015 | Active |
38 Winchester Street, Acton, London, W3 8PA | Director | - | Active |
24 Avenue Road, Acton, London, W3 8NS | Director | - | Active |
18 Denmark Road, South Norwood, London, SE25 5QU | Director | - | Active |
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 05 May 2015 | Active |
65-67, Wembley Hill Road, Wembley, England, HA9 8DP | Director | 05 December 2016 | Active |
14 Avenue Road, Acton, London, W3 8NS | Director | 12 April 2000 | Active |
Mrs Lamia Hafiz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65-67, Wembley Hill Road, Wembley, England, HA9 8DP |
Nature of control | : |
|
Ms Shamime Lakdawalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65-67, Wembley Hill Road, Wembley, England, HA9 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.