This company is commonly known as Ditton Place Management Company Ltd. The company was founded 17 years ago and was given the registration number 06013296. The firm's registered office is in LONDON. You can find them at 11 Hatton Garden, Hatton Garden, London, . This company's SIC code is 98000 - Residents property management.
Name | : | DITTON PLACE MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 06013296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Hatton Garden, Hatton Garden, London, England, EC1N 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hatton Garden, London, United Kingdom, EC1N 8AH | Director | 29 March 2018 | Active |
Middle Cottage, Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, United Kingdom, RH17 6JR | Director | 29 March 2018 | Active |
Waterside, Ditton Place Brantridge Lane, Balcombe, Haywards Heath, United Kingdom, RH17 6JR | Director | 29 March 2018 | Active |
2 Ditton Place Bungalow, Brantridge Lane, Haywards Heath, RH17 6JR | Director | 29 March 2018 | Active |
1st Floor Unit 8, Bridge Road Business Park, Haywards Heath, RH16 1TX | Secretary | 22 August 2011 | Active |
46 Sunna Gardens, Sunbury On Thames, TW16 5EF | Secretary | 29 November 2006 | Active |
Albion House, Albion Street, Lewes, BN7 2NF | Secretary | 01 April 2014 | Active |
45, Penfold Way, Steyning, England, BN44 3PG | Secretary | 01 January 2013 | Active |
23 Salmon Lane, London, E14 7NA | Secretary | 30 November 2006 | Active |
45, Penfold Way, Steyning, United Kingdom, BN44 3PG | Director | 28 March 2011 | Active |
Chelwood Beacon, Beaconsfield Road, Chelwood Gate, RH17 7LH | Director | 30 November 2006 | Active |
8 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, United Kingdom, RH17 6JR | Director | 31 January 2015 | Active |
Apt 27e, 159 West 53rd Street, New York, Usa, | Director | 02 January 2018 | Active |
Apt 27e, 159 West 53rd Street, New York, Usa, | Director | 02 January 2018 | Active |
1 Ditton Place, Brantridge Lane, Balcombe, England, RH17 6JR | Director | 22 August 2011 | Active |
19 Kinnaird Avenue, Chiswick, London, W4 3SH | Director | 30 November 2006 | Active |
8 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR | Director | 23 January 2018 | Active |
Flat 11, Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR | Director | 20 July 2020 | Active |
11 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR | Director | 23 January 2018 | Active |
11 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR | Director | 23 January 2018 | Active |
73 Clearbrook Way, Stepney, E1 0SD | Director | 29 November 2006 | Active |
23 Salmon Lane, London, E14 7NA | Director | 30 November 2006 | Active |
83, Queens Road, Brighton, Great Britain, BN1 3XE | Director | 15 December 2017 | Active |
46 Chepstow Place, London, W2 4TA | Director | 30 November 2006 | Active |
1st Floor Unit 8, Bridge Road Business Park, Haywards Heath, RH16 1TX | Director | 23 January 2012 | Active |
Flat 2, Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, United Kingdom, RH17 6JR | Director | 20 July 2020 | Active |
2 Ditton Place Bungalow, Brantridge Lane, Haywards Heath, England, RH17 6JR | Director | 22 August 2011 | Active |
9 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, United Kingdom, RH17 6JR | Director | 31 January 2015 | Active |
Flat 1 Ditton Place, Brantridge Lane, Balcombe, United Kingdom, RH17 6JR | Director | 02 January 2018 | Active |
5 Ditton Place, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JR | Director | 23 January 2018 | Active |
1st Floor Unit 8, Bridge Road Business Park, Haywards Heath, RH16 1TX | Director | 23 January 2012 | Active |
Flat 1 Ditton Place, Brantridge Lane, Balcombe, England, RH17 6JR | Director | 02 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Miscellaneous | Legacy. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.