This company is commonly known as Edward Court (clayponds) Management Company Limited. The company was founded 36 years ago and was given the registration number 02249255. The firm's registered office is in BROMLEY. You can find them at 29-31 Devonshire House, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02249255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29/31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 03 March 2020 | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 18 January 2023 | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 13 November 2019 | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 16 May 2016 | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 01 November 2001 | Active |
Loft 2 Building 9, 14 Underwood Row, London, N1 7LQ | Secretary | 22 August 2000 | Active |
2 Bedford Row, London, WC1R 4BU | Secretary | - | Active |
Bridge House, 74 Broad Street, Teddington, United Kingdom, TW11 8QX | Corporate Secretary | 05 November 2007 | Active |
24 Bramber Court, Sterling Place, Brentford, TW8 9QP | Director | 29 November 2004 | Active |
13 Bramber Court, Brentford, TW8 9QP | Director | 16 January 1993 | Active |
8 Monmouth Grove, Brentford, TW8 9QN | Director | 03 April 2006 | Active |
8 Monmouth Grove, Brentford, TW8 9QN | Director | 28 July 1999 | Active |
26 Bramber Court, Sterling Place, Brentford, TW8 9QP | Director | 29 November 2004 | Active |
18 Monmouth Grove, Brentford, TW8 9QN | Director | 28 July 1999 | Active |
26 Monmouth Grove, Brentford, TW8 9QN | Director | - | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 13 November 2019 | Active |
29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 19 November 2019 | Active |
Loft 2 Building 9, 14 Underwood Row, London, N1 7LQ | Director | 14 August 1997 | Active |
22 Monmouth Grove, Sterling Place, Brentford, TW8 9QN | Director | 01 November 2000 | Active |
3 Monmouth Grove, North Brentford, TW8 9QN | Director | 16 November 1995 | Active |
3 Bramber Court, Brentford, TW8 9QP | Director | 09 August 1999 | Active |
Bridge House, 74 Broad Street, Teddington, TW11 8QT | Director | 20 January 2014 | Active |
2 Bedford Row, London, WC1R 4BU | Director | - | Active |
19 Bramber Court, Brentford, TW8 9QP | Director | - | Active |
18 Bramber Court, Sterling Place, Brentford, TW8 9QE | Director | - | Active |
26 Bramber Court, Brentford, TW8 9QP | Director | 28 July 1999 | Active |
17 Bramber Court, Sterling Place, Brentford, TW8 9QP | Director | 16 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Resolution | Resolution. | Download |
2019-11-30 | Change of constitution | Statement of companys objects. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.