This company is commonly known as Cassland Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03809455. The firm's registered office is in LONDON. You can find them at Suite 2 Elmhurst, 98-106 High Road South Woodford, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CASSLAND ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03809455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Elmhurst, 98-106 High Road South Woodford, London, E18 2QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 26, 1 Bramshaw Road, London, England, E9 5BF | Director | 16 April 2020 | Active |
Furze Bush, Maidensgrove, Henley-On-Thames, RG9 6EZ | Director | 01 March 2011 | Active |
Suite 2, Elmhurst, 98-106 High Road South Woodford, London, United Kingdom, E18 2QS | Director | 21 November 2011 | Active |
Suite 2, Elmhurst, 98-106 High Road South Woodford, London, E18 2QS | Director | 08 July 2020 | Active |
Flat 26 1 Bramshaw Road, Hackney, London, E9 5BF | Secretary | 30 June 2002 | Active |
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ | Secretary | 19 July 1999 | Active |
Castle Moat House, 25 Castle Street, Hertford, SG14 1HH | Secretary | 18 July 2003 | Active |
Pallazo Apartments, 3a Ardleigh Road, London, N1 4HS | Director | 03 December 2004 | Active |
Flat 23, 1 Bramshaw Road, London, England, E9 5BF | Director | 07 September 2018 | Active |
Suite 2, Elmhurst, 98-106 High Road South Woodford, London, E18 2QS | Director | 28 September 2017 | Active |
Flat 9, Lofts On The Park, Cassland Road, London, United Kingdom, E9 5BF | Director | 30 January 2012 | Active |
Flat 20 1 Bramshaw Road, London, E9 5BF | Director | 30 June 2002 | Active |
26 Lofts On The Park, 1 Bramshaw Road Hackney, London, E9 5BF | Director | 07 March 2007 | Active |
Flat 26 1 Bramshaw Road, Hackney, London, E9 5BF | Director | 18 July 2003 | Active |
24 Lofts On The Park, 1 Bramshaw Road Hackney, London, E9 5BF | Director | 07 March 2007 | Active |
Flat 29, 1 Bramshaw Road, London, E9 5BF | Director | 07 March 2007 | Active |
Pippins Ingleby Road, Stanton By Bridge, Derby, DE73 1HT | Director | 19 July 1999 | Active |
Flat 7 1 Bramshaw Road, Hackney, London, E9 5BF | Director | 07 March 2007 | Active |
Flat 24, Lofts On The Park, 1 Bramshaw Road, London, United Kingdom, E9 5BF | Director | 02 December 2011 | Active |
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ | Director | 19 July 1999 | Active |
Flat 1 Bramshaw Road, London, E9 5BF | Director | 26 August 2004 | Active |
15 Lofts On The Park, 1 Bramshaw Road Hackney, London, E9 5BF | Director | 07 March 2007 | Active |
Suite 2, Elmhurst, 98-106 High Road South Woodford, London, United Kingdom, E18 2QS | Director | 26 April 2013 | Active |
9 Lofts On The Park, Bramshaw Road, London, E9 5BF | Director | 26 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.