This company is commonly known as Duncroft Manor Management Company Limited. The company was founded 27 years ago and was given the registration number 03212095. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | DUNCROFT MANOR MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03212095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, United Kingdom, NW11 8NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Corporate Secretary | 01 July 2022 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 25 September 2023 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 14 January 2003 | Active |
Flat 8 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Secretary | 31 July 2000 | Active |
Coppersfield, Wildhern, Andover, SP11 0JE | Secretary | 26 February 1999 | Active |
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Secretary | 27 May 1999 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Secretary | 14 June 1996 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Secretary | 18 October 2006 | Active |
82 Kings Ride, Penn, High Wycombe, HP10 8BP | Secretary | 16 July 1996 | Active |
49 Wellesley Road, Twickenham, TW2 5RX | Secretary | 21 June 1997 | Active |
5 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Secretary | 13 June 2002 | Active |
4 Duncroft Manor, Vicarage Road, Staines, TW18 4YF | Director | 21 June 1997 | Active |
12 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 31 July 2000 | Active |
Flat 8 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 31 July 2000 | Active |
23 Trevelyan Place, St Stephens Hill, St Albans, AL1 2DT | Director | 14 June 1996 | Active |
21, Church Street, Staines-Upon-Thames, England, TW18 4EN | Director | 06 January 2017 | Active |
11, Duncroft Manor, Vicarage Road, Staines, Uk, TW18 4XX | Director | 10 July 2003 | Active |
2 The Water Gardens, Hazlemere, HP15 7FN | Director | 21 June 1997 | Active |
2 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 23 June 1999 | Active |
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 23 June 1999 | Active |
Hughenden Chase, Denner Hill, Great Missenden, HP16 0JJ | Director | 16 July 1996 | Active |
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ | Director | 14 June 1996 | Active |
6 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 09 July 2001 | Active |
10 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 23 June 1999 | Active |
5 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 25 April 2002 | Active |
12 Duncroft Manor, Vicarage Road, Staines Upon Thames, United Kingdom, TW18 4XX | Director | 06 January 2017 | Active |
1 Duncroft Manor, Vicarage Road, Staines, TW18 4XX | Director | 31 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Document replacement | Second filing of annual return with made up date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.