This company is commonly known as Gladstone Rise (block C) Management Company Limited. The company was founded 34 years ago and was given the registration number 02445484. The firm's registered office is in LONDON. You can find them at Unit 1 Curlew House, Trinity Park, Trinity Way, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GLADSTONE RISE (BLOCK C) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02445484 |
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 | : | Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Corporate Secretary | 29 June 2017 | Active |
119 Park Avenue North, London, NW10 1JB | Director | 07 February 2007 | Active |
55, Iverson Road, London, England, NW6 2QT | Director | 05 April 2018 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 13 October 2021 | Active |
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD | Director | 10 March 2016 | 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 | 14 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 01 April 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
10 Belmont Avenue, Barnet, EN4 9LJ | Director | 09 May 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 22 April 2010 | Active |
18 Aberdeen Road, London, NW10 1LT | Director | 16 April 2004 | Active |
70 Cornmow Drive, London, NW10 1BB | Director | 09 November 2000 | Active |
29 Fleetwood Road, London, NW10 1NB | 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 |
17 Lough Road, London, N7 8RJ | Director | 23 April 2004 | Active |
217 Tolcarne Drive, Pinner, HA5 2DN | Director | 30 October 2000 | Active |
58 Cornmow Drive, London, NW10 1BA | Director | 16 April 2004 | Active |
27, Grasmere Avenue, London, England, W3 6JT | Director | 05 April 2018 | Active |
61 Cornmow Drive, Neasden, London, NW10 1BB | Director | 30 October 2000 | Active |
89 Cornmow Drive, London, NW10 1BA | Director | 09 May 1996 | Active |
Flora Fountain, The Vale, Chalfont St Peter, SL9 9SD | Director | - | Active |
45 Cornmow Drive, London, NW10 1BA | Director | 09 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2017-06-29 | Officers | Termination secretary company with name termination date. | 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 | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.