This company is commonly known as Forty Eight Blenheim Crescent Limited. The company was founded 42 years ago and was given the registration number 01596631. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | FORTY EIGHT BLENHEIM CRESCENT LIMITED |
---|---|---|
Company Number | : | 01596631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 25 March 2019 | Active |
Flat, B, 48 Blenheim Crescent, London, United Kingdom, W11 1NY | Director | 05 March 2009 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 20 March 2014 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 05 September 2023 | Active |
58 Grove Road, Chadwell Heath, RM6 4PD | Secretary | 12 May 2008 | Active |
48c Blenheim Crescent, London, W11 1NY | Secretary | 01 May 2000 | Active |
Flat B 48 Blenheim Crescent, London, W11 1NY | Secretary | 04 August 1999 | Active |
Flat A 48 Blenheim Crescent, London, W11 1NY | Secretary | - | Active |
48 Blenheim Crescent, London, W11 1NY | Secretary | 29 November 2005 | Active |
152, Fulham Road, London, England, SW10 9PR | Corporate Secretary | 02 July 2015 | Active |
Flat D 48 Blenheim Crescent, London, W11 1NY | Director | - | Active |
48a, Blenheim Crescent, London, England, W11 1NY | Director | 01 October 2009 | Active |
Flat A, 48 Blenheim Crescent, London, England, W11 1NY | Director | 01 October 2009 | Active |
48c Blenheim Crescent, London, W11 1NY | Director | 23 June 2000 | Active |
48b, Blenheim Crescent, London, W11 1NY | Director | 01 March 2007 | Active |
Flat, A, 48 Blenheim Crescent, London, United Kingdom, W11 1NY | Director | 01 March 2007 | Active |
Flat A 48 Blenheim Crescent, London, W11 1NY | Director | - | Active |
48 Blenheim Crescent, London, W11 1NY | Director | 29 November 2005 | Active |
48 Blenheim Crescent, London, W11 1NY | Director | 01 June 2001 | Active |
Flat, C, 48 Blenheim Crescent, London, United Kingdom, W11 1NY | Director | 01 March 2008 | Active |
48 Blenheim Crescent, London, W11 1NY | Director | 20 June 2000 | Active |
Mrs Julia Smedvig Hagland | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.