This company is commonly known as Culverton Sidcup Management Company Limited. The company was founded 42 years ago and was given the registration number 01593876. The firm's registered office is in SIDCUP. You can find them at 112 Main Road, , Sidcup, . This company's SIC code is 98000 - Residents property management.
Name | : | CULVERTON SIDCUP MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01593876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1981 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 Main Road, Sidcup, England, DA14 6NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Secretary | 22 January 2022 | Active |
Flat 3 Culverton Court, The Park, Sidcup, England, DA14 6AS | Director | 01 May 2018 | Active |
53, Ashridge Crescent, London, England, SE18 3EA | Director | 01 November 2015 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 22 January 2022 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 22 January 2022 | Active |
7 Culverton Court, The Park, Sidcup, DA14 6AS | Secretary | 23 January 2004 | Active |
6 Culverton Court, The Park, Sidcup, DA14 6AS | Secretary | 15 April 1992 | Active |
4 Culverton Court, Sidcup, DA14 6AS | Secretary | - | Active |
12 Russell Terrace, Lombard Street, Horton Kirby, DA4 9DD | Secretary | 01 October 2002 | Active |
112, Main Road, Sidcup, England, DA14 6NE | Director | 27 February 2018 | Active |
7 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 10 March 1998 | Active |
63, Maxwell Road, Welling, England, DA16 2ES | Director | 08 August 2015 | Active |
5 Culverton Court, Sidcup, DA14 6AS | Director | 15 April 1992 | Active |
6 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 26 March 2003 | Active |
6 Culverton Court, The Park, Sidcup, DA14 6AS | Director | - | Active |
4 Culverton Court, Sidcup, DA14 6AS | Director | - | Active |
8 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 23 January 2004 | Active |
12 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 09 April 2002 | Active |
6, Reynard Close, Bromley, England, BR1 2AB | Director | 31 December 2011 | Active |
9, Badgers Close, Woking, United Kingdom, GU21 3JF | Director | 16 May 2008 | Active |
41, Rectory Road, Beckenham, United Kingdom, BR3 1HL | Director | 01 June 2009 | Active |
4 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 01 April 2000 | Active |
Rose Cottage, Marsh Road, Tillingham, Southminster, England, CM0 7SZ | Director | 06 March 2012 | Active |
9 Culverton Court, The Park, Sidcup, DA14 6AS | Director | 18 March 1999 | Active |
12 Russell Terrace, Lombard Street, Horton Kirby, DA4 9DD | Director | 01 October 2002 | Active |
11 Culverton Court, Sidcup, DA14 6AS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-24 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-11 | Officers | Termination director company with name termination date. | Download |
2017-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.