This company is commonly known as Branchgate Property Management Limited. The company was founded 41 years ago and was given the registration number 01651493. The firm's registered office is in LONDON. You can find them at 117 Cadogan Terrace, Victoria Park, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BRANCHGATE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01651493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117 Cadogan Terrace, Victoria Park, London, E9 5HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117 Cadogan Terrace, Victoria Park, London, E9 5HP | Secretary | 27 September 2013 | Active |
117 Cadogan Terrace, Flat 2, London, England, E9 5HP | Director | 06 November 2020 | Active |
Flat 1 117 Cadogan Terrace, London, E9 5HP | Director | - | Active |
117 Cadogan Terrace, Victoria Park, London, E9 5HP | Director | 27 September 2013 | Active |
Flat 4, 117 Cadogan Terrace, London, E9 5HP | Secretary | 30 January 2001 | Active |
Flat 1 117 Cadogan Terrace, London, E9 5HP | Secretary | - | Active |
The Manor, Barton Mills, Bury St Edmunds, United Kingdom, IP28 6BL | Secretary | 12 June 2011 | Active |
23 Mulberry House, Victoria Park Square, London, E2 9PQ | Secretary | 01 June 2003 | Active |
23 Mulberry House, Victoria Park Square, London, E2 9PQ | Secretary | 01 January 2000 | Active |
117 Cadogan Terrace, London, E9 5HP | Director | - | Active |
Flat 4, 117 Cadogan Terrace, London, E9 5HP | Director | 20 November 2000 | Active |
Flat 1 117 Cadogan Terrace, London, E9 5HP | Director | - | Active |
The Manor, Barton Mills, Bury St Edmunds, IP28 6BL | Director | 02 February 2004 | Active |
117 Cadogan Terrace, London, E9 5HP | Director | - | Active |
16, Woodlea Road, London, England, N16 0TH | Director | 07 January 2015 | Active |
23 Mulberry House, Victoria Park Square, London, E2 9PQ | Director | 18 March 1999 | Active |
Mr Max James Bontoft | ||
Notified on | : | 12 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, Cadogan Terrace, London, England, E9 5HP |
Nature of control | : |
|
Dr Elizabeth O'Casey | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | 117 Cadogan Terrace, London, E9 5HP |
Nature of control | : |
|
Ms Noe Kuremoto | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | 117 Cadogan Terrace, London, E9 5HP |
Nature of control | : |
|
Mr John Arnot Derek Fortnum | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Address | : | 117 Cadogan Terrace, London, E9 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-12 | Officers | Appoint person secretary company with name date. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Officers | Termination secretary company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.