This company is commonly known as Calthorpe Gardens Property Management Co Limited. The company was founded 60 years ago and was given the registration number 00796809. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CALTHORPE GARDENS PROPERTY MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 00796809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Secretary | 07 June 2007 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 07 May 2014 | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, England, HA1 1BE | Director | 07 June 2007 | Active |
15 Calthorpe Gardens, Edgware, HA8 7TH | Secretary | 05 May 2001 | Active |
2 Calthorpe Gardens, Edgware, HA8 7TH | Secretary | - | Active |
13 Lake View, Edgware, HA8 7RT | Secretary | 07 June 2007 | Active |
7 Calthorpe Gardens, Stonegrove, Edgware, HA8 7TH | Secretary | 20 October 1995 | Active |
9 Calthorpe Gardens, Edgware, HA8 7TH | Secretary | 01 June 2000 | Active |
4 Calthorpe Gardens, Edgware, HA8 7TH | Director | - | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 07 June 2007 | Active |
2nd Floor, Hygeia House, 66 College Road, Harrow, England, HA1 1BE | Director | 07 June 2007 | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 17 June 2013 | Active |
15 Calthorpe Gardens, Edgware, HA8 7TH | Director | 12 October 1995 | Active |
2 Calthorpe Gardens, Edgware, HA8 7TH | Director | - | Active |
11 Calthorpe Gardens, Stonegrove, Edlware, HA2 7TH | Director | - | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, England, HA1 1BE | Director | 13 July 2010 | Active |
12a Calthorpe Gardens, Edgware, HA8 7TH | Director | 01 June 2000 | Active |
13 Lake View, Edgware, HA8 7RT | Director | 07 June 2007 | Active |
8 Calthorpe Gardens, Stonegrove, Edgware, HA8 7TH | Director | 12 October 1995 | Active |
9 Calthorpe Gardens, Edgware, HA8 7TH | Director | 01 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-30 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.