This company is commonly known as Conference House & Pear Tree House Management Company Limited. The company was founded 29 years ago and was given the registration number 03050096. The firm's registered office is in MIDDLESEX. You can find them at 126a High Street, Ruislip, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | CONFERENCE HOUSE & PEAR TREE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03050096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 126a High Street, Ruislip, Middlesex, HA4 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 21 November 2023 | Active |
3 Conference House, Perry Close, Hillingdon, UB8 3RE | Director | 08 October 1996 | Active |
2 Glenthorne Close, Hilligndon, Uxbridge, UB10 0LS | Director | 08 October 1996 | Active |
3 Peartree House, Goulds Green, Hillingdon, UB8 3TP | Director | 08 October 1996 | Active |
16 Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE | Secretary | 23 January 2015 | Active |
126a High Street, Ruislip, HA4 8LL | Secretary | 31 July 1996 | Active |
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR | Secretary | 26 April 1995 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 26 April 1995 | Active |
7 Pear Tree House, Goulds Green, Uxbridge, UB8 3TP | Director | 08 October 1996 | Active |
42 Lawn Crescent, Kew, Richmond, TW9 3NS | Director | 26 January 1996 | Active |
2 Pear Tree House, Goulds Green, Uxbridge, UB8 3TP | Director | 08 October 1996 | Active |
6 Conference House, Perry Close, Hillingdon, UB8 3RE | Director | 08 October 1996 | Active |
6 Pear Tree House, Goulds Green, Uxbridge, UB8 3TP | Director | 08 October 1996 | Active |
4 Pear Tree House, Goulds Green, Hillingdon, UB8 3TP | Director | 08 October 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 26 April 1995 | Active |
5 St Andrews Close, Crowthorne, RG11 6UP | Director | 26 April 1995 | Active |
19 Pinewood Close, Watford, WD17 4NP | Director | 26 April 1995 | Active |
1 Conference House, Perry Close, Uxbridge, UB8 3RE | Director | 08 October 1996 | Active |
2 Conference House, Perry Close Hillingdon, Uxbridge, UB8 3RE | Director | 08 October 1996 | Active |
8 Conference House, Perry Close, Hillingdon, UB8 3RE | Director | 08 October 1996 | Active |
8 Pear Tree House, Goulds Green, Uxbridge, UB8 3TP | Director | 08 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Officers | Appoint person secretary company with name date. | Download |
2015-01-23 | Officers | Termination secretary company with name termination date. | Download |
2014-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.