This company is commonly known as Davidge Place (knotty Green) Management Company Limited. The company was founded 22 years ago and was given the registration number 04410275. The firm's registered office is in MARLOW. You can find them at Swan House, Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.
Name | : | DAVIDGE PLACE (KNOTTY GREEN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04410275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, Savill Way, Marlow, England, SL7 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan House, Savill Way, Marlow, England, SL7 1UB | Corporate Secretary | 18 June 2019 | Active |
Pricewaterhousecoopers, 1 Embankment Place, London, United Kingdom, WC2N 6RH | Director | 29 July 2010 | Active |
2, Davidge Place, Beaconsfield, HP9 2SR | Director | 29 July 2010 | Active |
5, Davidge Place, Beaconsfield, HP9 2SR | Director | 07 September 2009 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 24 November 2011 | Active |
3, Davidge Place, Beaconsfield, HP9 2SR | Director | 22 August 2013 | Active |
Maidens Green House, Maidens Green, Winkfield, SL4 4SW | Secretary | 05 April 2002 | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ | Corporate Secretary | 01 August 2015 | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ | Corporate Secretary | 01 April 2012 | Active |
The Bellbourne, 103 High Street, Esher, United Kingdom, KT10 9QE | Corporate Secretary | 23 September 2003 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 05 April 2002 | Active |
7 Davidge Place, Knotty Green, Beaconsfield, HP9 2SR | Director | 01 September 2007 | Active |
7 Davidge Place, Beaconsfield, HP9 2SR | Director | 23 September 2003 | Active |
Annecy Court, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 24 November 2011 | Active |
3 Davidge Place, Knotty Green, Beaconsfield, HP9 2SR | Director | 24 April 2008 | Active |
3 Davidge Place, Knotty Green, Beaconsfield, HP9 2SR | Director | 23 September 2003 | Active |
4, Davidge Place, Knotty Green, Beaconsfield, HP9 2SR | Director | 29 July 2010 | Active |
4 Davidge Place, Knotty Green, Beaconsfield, HP9 2SR | Director | 15 March 2006 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 05 April 2002 | Active |
Grene, New Park Road, Cranleigh, GU6 7HJ | Director | 05 April 2002 | Active |
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 05 April 2002 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Director | 05 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-18 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-12 | Officers | Termination secretary company with name termination date. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.