This company is commonly known as Detail Properties Limited. The company was founded 42 years ago and was given the registration number 01699511. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | DETAIL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01699511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DE | Secretary | 05 November 2021 | Active |
Blagdon Hall, Blagdon Seaton Burn, Newcastle Upon Tyne, NE13 6DD | Director | 23 May 2008 | Active |
Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DE | Director | 24 March 2021 | Active |
Blagdon Hall, Blagdon, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DD | Director | 20 December 2017 | Active |
Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN | Secretary | 16 April 1997 | Active |
18 Braithwaite Gardens, Stanmore, HA7 2QH | Secretary | - | Active |
Blagdon Hall Blagdon, Seaton Burn, Newcastle Upon Tyne, NE13 6DD | Secretary | 10 November 1993 | Active |
10c Clarendon Gardens, London, W9 1AY | Director | 01 October 2007 | Active |
18 Yale House, Marlborough Drive, Bushey, United Kingdom, WD23 2GW | Director | 03 July 2003 | Active |
10c Clarendon Gardens, Maida Vale, London, W9 1AY | Director | 27 May 2004 | Active |
10c Clarendon Gardens, London, W9 1AY | Director | 06 May 1999 | Active |
10b Clarendon Gardens, Maida Vale, London, W9 1AY | Director | - | Active |
10c Clarendon Gardens, London, W9 1AY | Director | 27 May 1994 | Active |
Blagdon Hall Blagdon, Seaton Burn, Newcastle Upon Tyne, NE13 6DD | Director | - | Active |
69 Riverview Gardens, London, SW13 8QZ | Director | - | Active |
Viscount Matthew White Ridley | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DE |
Nature of control | : |
|
The Hon Matthew White Ridley | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blagdon Estate Office, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DE |
Nature of control | : |
|
Mr Stephen John Gould | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rushay Banks, Park View Road, Pinner, England, HA5 3YF |
Nature of control | : |
|
Ms Lyndsey Ann Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10c, Clarendon Gardens, London, England, W9 1AY |
Nature of control | : |
|
Dr Anne Anya Christine Ridley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blagdon Hall, Blagdon, Newcastle Upon Tyne, United Kingdom, NE13 6DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.