This company is commonly known as Holmhurst Mews Residential Management Company Limited. The company was founded 10 years ago and was given the registration number 08576398. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HOLMHURST MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08576398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Corporate Secretary | 30 January 2015 | Active |
58, Panmuir Road, London, England, SW20 0PZ | Director | 16 June 2015 | Active |
127, Durham Road, London, England, SW20 0DF | Director | 16 June 2015 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 19 June 2013 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 19 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-02-07 | Accounts | Change account reference date company previous extended. | Download |
2016-06-22 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-07 | Officers | Change corporate secretary company with change date. | Download |
2015-08-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.