This company is commonly known as Gladstone Rise (block A) Management Company Limited. The company was founded 34 years ago and was given the registration number 02445494. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GLADSTONE RISE (BLOCK A) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02445494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House, 298 Regents Park Road, London, N3 2UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 01 November 2003 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 06 January 2004 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 06 January 2004 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, England, N3 2UU | Secretary | 02 February 2011 | Active |
30 Cottons Avenue, Westcott Park Acton, London, W3 | Secretary | - | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 22 December 1993 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 06 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 01 April 1996 | Active |
10 Belmont Avenue, Barnet, EN4 9LJ | Director | 09 May 1996 | Active |
11 Cornmow Drive, London, NW10 1BA | Director | 09 November 2000 | Active |
21 Cornmow Drive, Neasden, London, NW10 1BA | Director | 09 June 1997 | Active |
51 Cornmow Drive, Neasden, London, NW10 1BA | Director | 09 May 1996 | Active |
89 Cornmow Drive, London, NW10 1BA | Director | 09 May 1996 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Change corporate secretary company with change date. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Officers | Change corporate secretary company with change date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Termination secretary company with name termination date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.