This company is commonly known as Eleven Management Company (west Byfleet) Limited. The company was founded 20 years ago and was given the registration number 05098586. The firm's registered office is in WEST BYFLEET. You can find them at 11 Woodlands House, 89 Old Woking Road, West Byfleet, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ELEVEN MANAGEMENT COMPANY (WEST BYFLEET) LIMITED |
---|---|---|
Company Number | : | 05098586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Woodlands House, 89 Old Woking Road, West Byfleet, Surrey, KT14 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Burcott Gardens, Addlestone, England, KT15 2DE | Corporate Secretary | 27 September 2023 | Active |
7, Burcott Gardens, Addlestone, England, KT15 2DE | Director | 16 October 2023 | Active |
8, Fairwater Drive, New Haw, Addlestone, England, KT15 3LP | Director | 09 August 2020 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Secretary | 17 August 2004 | Active |
Michaelmas House, 9 Dower Close Knotty Green, Beaconsfield, HP9 1XZ | Secretary | 28 June 2004 | Active |
140, Frenhill Road, Farnborough, United Kingdom, GU14 9DY | Secretary | 14 April 2021 | Active |
68 Sumatra Road, West Hampstead, London, NW6 1PR | Secretary | 08 April 2004 | Active |
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ | Secretary | 09 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 2004 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Director | 17 August 2004 | Active |
23a Weybridge Park, Weybridge, KT13 8SQ | Director | 09 March 2006 | Active |
21 Pintail Close, Watermead, Aylesbury, HP19 0ZJ | Director | 08 April 2004 | Active |
Michaelmas House, 9 Dower Close Knotty Green, Beaconsfield, HP9 1XZ | Director | 28 June 2004 | Active |
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ | Director | 25 July 2013 | Active |
140, Fernhill Road, Farnborough, United Kingdom, GU14 9DY | Director | 14 April 2021 | Active |
174 Hoylake Crescent, Ilkenham, UB10 8JJ | Director | 08 April 2004 | Active |
68 Sumatra Road, West Hampstead, London, NW6 1PR | Director | 08 April 2004 | Active |
11 Woodlands House, 89 Old Woking Road, West Byfleet, KT14 6HZ | Director | 09 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 08 April 2004 | Active |
Mrs Penelope Lesley Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 11, 89 Old Woking Road, West Byfleet, England, KT14 6HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-27 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-09 | Officers | Appoint person director company with name date. | Download |
2020-08-09 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.