This company is commonly known as Eastbury Avenue (northwood) Management Company Limited. The company was founded 26 years ago and was given the registration number 03495140. The firm's registered office is in NORTHWOOD. You can find them at 8 High Oaks, Eastbury Avenue, Northwood, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | EASTBURY AVENUE (NORTHWOOD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03495140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 High Oaks, Eastbury Avenue, Northwood, Middlesex, England, HA6 3SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, High Oaks, 33 Eastbury Avenue, Northwood, United Kingdom, HA6 3SL | Director | 30 November 2021 | Active |
C/O Azets, Westpoint, Lynch Wood, Peterborough, United Kingdom, PE2 6FZ | Director | 11 April 2012 | Active |
2 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Secretary | 07 January 2001 | Active |
126a High Street, Ruislip, HA4 8LL | Secretary | 02 October 1998 | Active |
Tanglewood, 9 Chalfont Lane, Chorley Wood, WD3 5PR | Secretary | 20 January 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 20 January 1998 | Active |
2 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 18 March 1999 | Active |
3 The Covert, Longthorpe, Peterborough, PE3 6HT | Director | 08 November 2005 | Active |
7 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 18 March 1999 | Active |
6 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 07 January 2001 | Active |
6 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 18 March 1999 | Active |
The Old Mill, Mill Lane, Chalfont St Giles, HP8 4NP | Director | 20 January 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 20 January 1998 | Active |
1 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 18 March 1999 | Active |
19 Pinewood Close, Watford, WD17 4NP | Director | 20 January 1998 | Active |
5 High Oaks, 33 Eastbury Avenue, Northwood, HA6 3SL | Director | 01 December 2009 | Active |
Mr David Sam Ghaffari | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 High Oaks, Eastbury Avenue, Northwood, England, HA6 3SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Capital | Capital allotment shares. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.