This company is commonly known as Elstow Grange Management Co. Limited. The company was founded 51 years ago and was given the registration number 01116141. The firm's registered office is in LONDON. You can find them at C/o Hillgate Management Ltd, 5-7 Hillgate Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ELSTOW GRANGE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01116141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillgate Management Ltd, 5-7 Hillgate Street, London, England, W8 7SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hillgate Management Ltd, 5-7 Hillgate Street, London, England, W8 7SP | Secretary | 09 June 2019 | Active |
Flat 14 Elstow Grange, 40-42 Brondesbury Pk, London, NW6 7DW | Director | 09 March 2015 | Active |
24 Elstow Grange, 40/42 Brondesbury Park, London, United Kingdom, NW6 7DW | Director | 19 December 2017 | Active |
32 Queen Anne Street, London, W1G 8HD | Secretary | 23 July 2002 | Active |
1 Leighton Avenue, Pinner, HA5 3BW | Secretary | 12 July 2005 | Active |
57 St Dunstans Road, London, W7 2EY | Secretary | - | Active |
1 Chalk Farm Parade, Adelaide Road, London, NW3 2BN | Secretary | 29 October 1996 | Active |
1 Leighton Avenue, Pinner, HA5 3BW | Corporate Secretary | 06 June 2003 | Active |
C/O Hillgate Management Ltd, 5-7 Hillgate Street, London, England, W8 7SP | Corporate Secretary | 19 January 2018 | Active |
30 Elstow Grange, 40/42 Brondesbury Park, London, United Kingdom, NW6 7DW | Director | 03 June 2015 | Active |
32 Elstow Grange, Brondesbury Park, London, NW6 7DW | Director | 15 October 1996 | Active |
6 Elstow Grange, 40-42 Brondesbury Park, London, W2 5HU | Director | - | Active |
Flat 22 Elstow Grange, 40-42 Brondesbury Park, London, NW6 7DW | Director | 13 July 2003 | Active |
6 Elstow Grange, Brondesbury Park, London, NW6 7DW | Director | - | Active |
F22 Elstow Grange, 40-42 Brondesbury Park, London, England, NW6 7DW | Director | 13 March 2015 | Active |
12 Elstow Grange, Brondesbury Park, London, NW6 7DW | Director | 15 October 1996 | Active |
Flat 30, Elstow Grange, London, NW6 | Director | - | Active |
24 Elstow Grange, 40/42 Brondesbury Park, London, NW6 7DW | Director | 29 August 1995 | Active |
Flat 28 Elstow Grange, 40-42 Brondesbury Park, London, NE6 7DW | Director | 18 May 2010 | Active |
7b Agamemnon Road, Agamemnon Road, London, United Kingdom, NW6 1EB | Director | 01 July 2017 | Active |
Elstow Grange 40-42 Brondesbury Park, London, NW6 7DW | Director | - | Active |
14 Elstow Grange, Brondesbury Park, London, NW6 7DW | Director | 29 August 1995 | Active |
14 Elstow Grange, 40/42 Brondesbury Park, London, NW6 7DW | Director | 30 November 1999 | Active |
Mr Faisal Muhammed Khan | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 28 Elstow Grange, 40-42 Brondesbury Park, London, United Kingdom, NW6 7DW |
Nature of control | : |
|
Mr John Hinde | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Brondesbury Park, London, England, NW6 7DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Appoint person secretary company with name date. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Capital | Capital allotment shares. | Download |
2019-06-24 | Capital | Capital allotment shares. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Officers | Appoint person secretary company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.