This company is commonly known as College Mansions Management Limited. The company was founded 27 years ago and was given the registration number 03330380. The firm's registered office is in LONDON. You can find them at 97 Chamberlayne Road, Kesal Rise, London, . This company's SIC code is 98000 - Residents property management.
Name | : | COLLEGE MANSIONS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03330380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Chamberlayne Road, Kesal Rise, London, NW10 3NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97 Chamberlayne Road, Kesal Rise, London, NW10 3NN | Secretary | 18 August 2008 | Active |
Flat 4 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 17 August 2001 | Active |
138 Hanover Road, London, NW10 3DB | Director | 17 June 1997 | Active |
97 Chamberlayne Road, Kesal Rise, London, NW10 3NN | Director | 23 September 2023 | Active |
16 Berkeley Street, London, W1X 5AE | Secretary | 10 March 1997 | Active |
Flat 4 College Mansions, Winchester Avenue, London, NW6 7TY | Secretary | 03 October 2006 | Active |
8 College Mansions, Winchester Avenue, London, NW6 7TY | Secretary | 22 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1997 | Active |
49 Molyneux Street, London, W1H 5JD | Director | 16 November 2000 | Active |
4 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 17 June 1997 | Active |
5 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 18 October 2004 | Active |
3 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 10 June 1998 | Active |
8 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 03 October 2006 | Active |
5 College Mansions, 56 Winchester Avenue, London, NW6 7TY | Director | 10 June 1998 | Active |
8 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 10 March 1997 | Active |
College Mansions, Winchester Avenue, London, England, NW6 7TY | Director | 19 September 2018 | Active |
122 Stapleton Hall Road, London, N4 4QB | Director | 03 June 2000 | Active |
6 College Mansions, Winchester Avenue, London, NW6 7TY | Director | 17 June 1997 | Active |
Mr Timothy Michael Taylor | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 97 Chamberlayne Road, London, NW10 3NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.