UKBizDB.co.uk

GIRLING LOCK (EDMONTON THREE) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Girling Lock (edmonton Three) Management Company Limited. The company was founded 32 years ago and was given the registration number 02629052. The firm's registered office is in LONDON. You can find them at C/o Tpm Ltd Unit 3 Colindale Technology Park, Colindeep Lane, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GIRLING LOCK (EDMONTON THREE) MANAGEMENT COMPANY LIMITED
Company Number:02629052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Tpm Ltd Unit 3 Colindale Technology Park, Colindeep Lane, London, England, NW9 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, London, United Kingdom, NW9 5HD

Corporate Secretary15 February 2008Active
111 Swaythling Close, Edmonton, London, N18 2QQ

Director09 November 2000Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary14 November 1994Active
38 Yeomans Meadow East Hunsbury, Northampton,

Secretary12 July 1991Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
Trust House, 2 Colindale Business Centre, 126 Colindale Avenue, Colindale, United Kingdom, NW9 5HD

Corporate Secretary16 February 2008Active
114 Swaythling Close, Edmonton, London, N18 2QQ

Director04 September 2000Active
107 Swaythling Close, Montago Road, London, N18 2QQ

Director14 November 1994Active
52 Russell Road, Toddington, Dunstable, LU5 6QF

Director12 July 1991Active
Bonks Hill House, High Wych Road, Sawbridgeworth, CM21 9HT

Director03 January 2003Active
54 Aylsham Drive, Ickenham, Uxbridge, UB10 8UN

Director12 July 1991Active
122 Swaythling Close, Edmonton, London, N18 2QQ

Director22 December 2008Active
122 Swaythling Close, Edmonton, London, N18 2QQ

Director06 August 1997Active
Silver Lee 50 Daws Lane, High Wycombe,

Director12 July 1991Active
123 Swaythling Close, London, N18 2QQ

Director03 August 1999Active
113 Swaythling Close, Edmonton, London, N18 2QQ

Director14 November 1994Active
123 Swaythling Close, London, N18 2QQ

Director15 February 2001Active
38 Yeomans Meadow East Hunsbury, Northampton,

Director12 July 1991Active
3 The White House Nash Road, Edmonton, London, N9 0LA

Director19 April 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2017-10-16Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date no member list.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date no member list.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.