This company is commonly known as C & V Management Limited. The company was founded 33 years ago and was given the registration number 02614588. The firm's registered office is in LONDON. You can find them at Fifth Street Management Limited, Prince's Gate, London, . This company's SIC code is 98000 - Residents property management.
Name | : | C & V MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02614588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Street Management Limited, Prince's Gate, London, England, SW7 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Hays Mews, London, United Kingdom, W1J 5PX | Director | 13 April 2016 | Active |
32 Diploma Avenue, London, N2 8NY | Director | 13 May 2002 | Active |
14 Charter Court, 16a Harcourt Street, London, England, W1H 4HE | Director | 11 August 2014 | Active |
33 Glebe Road, Cheam, Sutton, SM2 7NS | Secretary | 02 September 1994 | Active |
77 South Audley Street, London, W1K 1JG | Secretary | 30 October 2002 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Secretary | - | Active |
12/14 Harcourt Street, London, W1A 4XB | Secretary | 26 January 1994 | Active |
87 Cudham Lane North, Green Street Green, Orpington, BR6 6BY | Secretary | 16 September 1993 | Active |
35 Southwood Drive, Surbiton, KT5 9PJ | Secretary | 05 September 1997 | Active |
10, Gloucester Road, London, England, SW7 4RB | Secretary | 10 September 2015 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 October 2005 | Active |
136 Pinner Road, Northwood, HA6 1BP | Corporate Secretary | 12 January 2009 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 30 January 2014 | Active |
Arcadian Farnborough Hill, Orpington, BR6 7EQ | Director | - | Active |
Flat 11, Charter Court 16a, Harcourt Street, London, W1H 4HE | Director | 13 September 2010 | Active |
11 Charter Court, 16a Harcourt Street, London, W1H 4HE | Director | 19 December 2005 | Active |
Flat 2 Varsity Court, 44 Homer Street, London, W1H 4NW | Director | 13 May 2002 | Active |
8 Carlton Terrace, Carlton Terrace, Edinburgh, Scotland, EH7 5DD | Director | 20 July 2015 | Active |
7 Hanger Court, Hanger Green, London, W5 3ER | Director | 10 December 1993 | Active |
12 Charter Court, Harcourt Street, London, W1H 1DT | Director | 06 May 1997 | Active |
6 Pondwick Road, Harpenden, AL5 2HG | Director | - | Active |
10 Varsity Court, 44 Homer Street, London, W1 1HL | Director | 14 December 1993 | Active |
124 Engadine Street, London, SW18 5DT | Director | 01 October 2006 | Active |
12/14 Harcourt Street, London, W1A 4XB | Director | 26 January 1994 | Active |
The Pannels, North Moreton, OX11 9BA | Director | - | Active |
Pavlou Mela 11, Athens Kifisia, Greece, FOREIGN | Director | 13 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Gazette | Gazette filings brought up to date. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Officers | Termination secretary company with name termination date. | Download |
2017-03-14 | Officers | Termination secretary company with name termination date. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.