This company is commonly known as Easter Park Aldermaston Management Limited. The company was founded 14 years ago and was given the registration number 07032505. The firm's registered office is in FLEET. You can find them at C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EASTER PARK ALDERMASTON MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07032505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom, GU51 3XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hurst Warne Commercial Property Management Ltd, Atlantic House, 96a Clarence Road, Fleet, United Kingdom, GU51 3XU | Secretary | 12 September 2017 | Active |
2nd, Floor, One Coleman Street, London, England, EC2R 5AA | Director | 09 September 2013 | Active |
15, Forsyte Shades, 82 Lilliput Road, Poole, England, BH14 8LA | Director | 02 December 2015 | Active |
18-22, Albert Street, Fleet, England, GU51 3RJ | Secretary | 21 April 2016 | Active |
157, Mayfield Avenue, Orpington, BR6 0AJ | Secretary | 28 September 2009 | Active |
28, Manchester Street, London, United Kingdom, W1U 7LE | Secretary | 18 February 2011 | Active |
Haskell House, 152 West End Lane, London, England, NW6 1SD | Director | 20 October 2014 | Active |
28, Manchester Street, London, United Kingdom, W1U 7LE | Director | 02 July 2012 | Active |
121, Havelock Road, Luton, LU2 7PR | Director | 28 September 2009 | Active |
28, Manchester Street, London, United Kingdom, W1U 7LE | Director | 05 September 2012 | Active |
28, Manchester Street, London, United Kingdom, W1U 7LE | Director | 05 September 2012 | Active |
Legal & General Property Partners (Industrial Fund) Ltd & Legal & General Property Partners (Industrial Nominees) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Coleman Street, London, England, EC2R 5AA |
Nature of control | : |
|
Blatchington Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19/21, Central Road, Worcester Park, England, KT4 8EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-19 | Accounts | Change account reference date company previous extended. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Officers | Appoint person secretary company with name date. | Download |
2017-09-13 | Officers | Termination secretary company with name termination date. | Download |
2017-08-22 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.