This company is commonly known as City Walk Management Limited. The company was founded 27 years ago and was given the registration number 03363295. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CITY WALK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03363295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kemp House, 152-160 City Road, London, England, EC1V 2NX | Director | 21 January 2016 | Active |
29, Chestnut Close, Buckhurst Hill, England, IG9 6EL | Director | 19 February 2016 | Active |
29b Macfarlane Road, London, W12 7JY | Secretary | 02 January 2001 | Active |
29 Hawthorn Avenue, Palmers Green, London, N13 4JU | Secretary | 01 April 2001 | Active |
2nd Floor, 16 Berkeley Street, London, W1X 5AE | Secretary | 01 June 1997 | Active |
156 Hornby House, Ham Close Ham, Richmond, TW10 7NU | Secretary | 12 August 2004 | Active |
Flat 5 20 Barons Court Road, London, W14 9DT | Secretary | 21 May 1999 | Active |
138 Elmhurst Mansions, Edgeley Road, London, SW4 6EX | Secretary | 17 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 May 1997 | Active |
7 Haberdasher Street, London, N1 6ED | Director | 07 March 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 May 1997 | Active |
29 Pepys Road, London, SE14 5SA | Director | 01 June 1997 | Active |
156 Hornby House, Ham Close Ham, Richmond, TW10 7NU | Director | 16 September 2008 | Active |
29 Haberdasher Street, London, N1 6ED | Director | 04 October 2006 | Active |
Mp House, 152 - 160 City Road, London, Kemp House,, 152 - 160 City Road,, London, England, EC1V 2NX | Director | 17 October 1997 | Active |
27, Haberdasher Street, London, England, N1 6ED | Director | 18 February 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-01-21 | Officers | Appoint person director company with name date. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.