This company is commonly known as College Hill Road (harrow Weald) Management Limited. The company was founded 42 years ago and was given the registration number 01593217. The firm's registered office is in MIDDLESEX. You can find them at 25 Glover Road, Pinner, Middlesex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COLLEGE HILL ROAD (HARROW WEALD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01593217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Glover Road, Pinner, Middlesex, HA5 1LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
183, Kenmore Avenue, Kenton, United Kingdom, HA3 8PB | Director | 12 March 2017 | Active |
1, Woodward Gardens, Stanmore, United Kingdom, HA7 3PY | Director | 12 March 2017 | Active |
73, Beverley Gardens, Stanmore, England, HA7 2AP | Director | 16 July 2018 | Active |
2 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Secretary | 18 December 2006 | Active |
1 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Secretary | - | Active |
1 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 30 July 2008 | Active |
6 Juniper Court, Harrow Weald, Harrow, HA3 7JF | Director | 09 September 1992 | Active |
2 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 23 May 1995 | Active |
2 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | - | Active |
1 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | - | Active |
5 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 30 July 2008 | Active |
3 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 18 July 2007 | Active |
15 Pembroke Lodge, Du Cros Drive, Stanmore, HA7 4SY | Director | 29 June 1999 | Active |
1, Oakley Gardens, Luton, England, LU4 9DH | Director | 30 July 2008 | Active |
8, Cedar Place, Gateway Close, Northwood, England, HA6 2RW | Director | 17 September 2016 | Active |
7 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 22 August 2002 | Active |
3 Juniper Court, Harrow Weald, Harrow, HA3 7JF | Director | - | Active |
3 Juniper Court, College Hill Road, Harrow, HA3 7JF | Director | 23 May 1995 | Active |
4 Juniper Court, College Hill Road, Harrow Weald, HA3 7JF | Director | 31 May 1994 | Active |
105 Marsh Lane, Stanmore, HA7 4TH | Director | 22 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-12 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Officers | Termination director company with name termination date. | Download |
2016-10-08 | Officers | Appoint person director company with name date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.