This company is commonly known as Corbyn House Management Company Limited. The company was founded 42 years ago and was given the registration number 01581095. The firm's registered office is in SANDY. You can find them at Unit 12 St. Georges Tower, Hatley St.george, Sandy, Beds. This company's SIC code is 98000 - Residents property management.
Name | : | CORBYN HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01581095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 St. Georges Tower, Hatley St.george, Sandy, Beds, England, SG19 3SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tey House, Market Hill, Royston, England, SG8 9JN | Corporate Secretary | 16 April 2021 | Active |
3 Corbyn House, Hornsey Road, London, England, N19 4EE | Director | 12 November 2019 | Active |
Flat 7 462, Hornsey Road, London, United Kingdom, N19 4EE | Director | 29 September 2014 | Active |
Tey House, Market Hill, Royston, England, SG8 9JN | Director | 17 April 2023 | Active |
266 Stamford Hill, London, N16 6TU | Secretary | 14 January 2003 | Active |
140 Heath Row, Bishops Stortford, CM23 5DQ | Secretary | - | Active |
Unit 12, St. Georges Tower, Hatley St. George, Sandy, England, SG19 3SH | Corporate Secretary | 23 February 2020 | Active |
Corbyn House 462 Hornsey Road, London, N19 4EE | Director | - | Active |
3 Corbyn House, 462 Hornsey Road, London, N19 4EE | Director | - | Active |
Corbyn House 462 Hornsey Road, London, N19 4EE | Director | - | Active |
Corbyn House 462 Hornsey Road, London, N19 4EE | Director | - | Active |
7 Corbyn House 462 Hornsey Road, London, N19 4EE | Director | 20 November 1996 | Active |
Corbyn House 462 Hornsey Road, London, N19 4EE | Director | - | Active |
1 Corbyn House, 462 Hornsey Road, London, N19 4EE | Director | 13 January 1999 | Active |
2 Corbyn Close, 462 Hornsey Road, London, N19 4EE | Director | 08 October 1997 | Active |
8 Corbyn House, 462 Hornsey Road, London, N19 4EE | Director | 26 October 1994 | Active |
7 Corbyn House, 462 Hornsey Road, London, N19 4EE | Director | 10 November 1993 | Active |
Corbyn House 462 Hornsey Road, London, N19 4EE | Director | - | Active |
4 Robin Grove, London, N6 6NY | Director | 04 October 2006 | Active |
4 Corbyn House 462 Hornsey Road, London, N19 4EE | Director | 20 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.