This company is commonly known as Greenacres And Carlton Green Residents Association(sidcup)limited. The company was founded 52 years ago and was given the registration number 01032229. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | GREENACRES AND CARLTON GREEN RESIDENTS ASSOCIATION(SIDCUP)LIMITED |
---|---|---|
Company Number | : | 01032229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1971 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86-90 Paul Street, London, EC2A 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Corporate Secretary | 10 January 2018 | Active |
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 01 June 2018 | Active |
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 21 September 2020 | Active |
4 Greenacres, The Crescent, Sidcup, DA14 6PJ | Director | 01 January 2009 | Active |
24, Burford Road, Bickley, Bromley, United Kingdom, BR1 2EZ | Director | 20 January 2017 | Active |
10 Greenacres, The Crescent, Sidcup, Uk, DA14 6PJ | Director | 01 January 2011 | Active |
9 Greenacres, The Crescent, Sidcup, Uk, DA14 6PJ | Director | 01 February 2016 | Active |
12 Greenacres, The Crescent, Sidcup, DA14 6PJ | Secretary | 01 January 1995 | Active |
1 Carlton Green, Sidcup, DA14 6DB | Secretary | 30 November 1990 | Active |
10 Green Acres, Sidcup, DA14 6PJ | Director | 30 November 1991 | Active |
11 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 01 January 1995 | Active |
5 Green Acres, Sidcup, DA14 6PJ | Director | - | Active |
12 Greenacres, The Crescent, Sidcup, DA14 6PJ | Director | - | Active |
Flat 3 Carlton Green, Carlton Road, Sidcup, United Kingdom, DA14 6DB | Director | 20 January 2017 | Active |
7 Green Acres, Sidcup, DA14 6PJ | Director | - | Active |
12a Green Acres, The Crescent, Sidcup, DA14 6PJ | Director | 19 January 1996 | Active |
3 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 19 January 1996 | Active |
3 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | - | Active |
8 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB | Director | 04 January 2008 | Active |
8 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB | Director | - | Active |
11 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 01 January 2004 | Active |
7 Carlton Green, Sidcup, DA14 6DB | Director | - | Active |
9 Green Acres, The Crescent, Sidcup, Uk, DA14 6PJ | Director | 01 January 2011 | Active |
1 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 20 January 2000 | Active |
4 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 09 January 2001 | Active |
86-90, Paul Street, London, EC2A 4NE | Director | 21 September 2020 | Active |
5 Carlton Green, Carlton Road, Sidcup, DA14 6DB | Director | 01 January 1995 | Active |
9 Green Acres, Sidcup, DA14 6PJ | Director | - | Active |
16 Green Acres, Sidcup, DA14 6PJ | Director | - | Active |
10 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB | Director | 01 January 1995 | Active |
10 Carlton Green, 20 Carlton Road, Sidcup, DA14 6DB | Director | 30 November 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Change corporate secretary company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Address | Default companies house registered office address applied. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-28 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.