This company is commonly known as Courtlands Drive Blocks "a & B" Management Company Limited. The company was founded 32 years ago and was given the registration number 02617975. The firm's registered office is in WATFORD. You can find them at 124 St. Albans Road, , Watford, . This company's SIC code is 98000 - Residents property management.
Name | : | COURTLANDS DRIVE BLOCKS "A & B" MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02617975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 St. Albans Road, Watford, England, WD24 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
164 St Albans Road, St. Albans Road, Watford, England, WD24 4AS | Secretary | 13 July 2023 | Active |
124, St. Albans Road, Watford, England, WD24 4AE | Director | 30 April 1998 | Active |
124, St. Albans Road, Watford, England, WD24 4AE | Director | 08 February 2008 | Active |
First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE | Secretary | 01 August 2009 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Secretary | 11 January 1993 | Active |
Fairchild House Redbourne Avenue, Finchley, London, N3 2BP | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 07 June 1994 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 21 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 21 May 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | - | Active |
50 Lancaster Road, Enfield, EN2 0BY | Director | - | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
Sandra Jennifer Cairns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, St. Albans Road, Watford, England, WD24 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Officers | Appoint person secretary company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.