This company is commonly known as Eyre Court Management Company Limited. The company was founded 47 years ago and was given the registration number 01289668. The firm's registered office is in LONDON. You can find them at Hazlems Fenton, Palladium House, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | EYRE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01289668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hazlems Fenton, Palladium House, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 11 January 2008 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 02 July 2012 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 09 January 2017 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 28 April 2016 | Active |
98 Eyre Court 3-21 Finchley Road, London, NW8 9TX | Secretary | 07 March 2005 | Active |
Eliiotts Shah 2nd Floor, King House 5-11 Westbourne Grove, London, W2 4UA | Secretary | 23 June 2005 | Active |
23 Golders Green Road, London, NW11 8EF | Secretary | - | Active |
24a Greenway, London, N20 8ED | Secretary | 22 September 1999 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 09 January 2017 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 22 February 2013 | Active |
Flat 43 Eyre Court, 3-21 Finchley Road, London, NW8 9TU | Director | 05 July 1999 | Active |
Flat 84 Eyre Court, 3-21 Finchley Road, London, NW8 9TX | Director | 28 February 2003 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 28 April 2016 | Active |
Flat 46 Eyre Court, 3-21 Finchley Road, London, NW8 9TU | Director | - | Active |
Flat 41 Eyre Court, 3-21 Finchley Road, London, NW8 9TU | Director | 05 July 1999 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 22 February 2013 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 22 February 2013 | Active |
Flat 57 Eyre Court, 3-21 Finchley Road, London, NW8 9TU | Director | - | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 11 October 2004 | Active |
Eyre Court Residents Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.