This company is commonly known as Honor Oak Residents Company Limited. The company was founded 52 years ago and was given the registration number 01051228. The firm's registered office is in HERNE HILL. You can find them at 13 Half Moon Lane, , Herne Hill, London. This company's SIC code is 98000 - Residents property management.
Name | : | HONOR OAK RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01051228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1972 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Half Moon Lane, Herne Hill, London, United Kingdom, SE24 9JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JU | Secretary | 23 November 2017 | Active |
50, Kelvington Road, London, United Kingdom, SE15 3EH | Director | 23 November 2017 | Active |
Flat 5, Angela Court, Honor Oak Road, London, England, SE23 3RT | Director | 25 February 2021 | Active |
11 Angela Court, Honor Oak Road, London, England, SE23 3RT | Director | 25 February 2021 | Active |
24, Haffnerstrasse, 4500 Solothurn, Switzerland, | Director | 25 February 2021 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | - | Active |
1 Stondon Park, London, SE23 1LB | Secretary | 07 December 1999 | Active |
Flat 11 Angela Court, London, SE23 3RT | Director | - | Active |
3 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 07 December 2000 | Active |
Flat 7 Angela Court, London, SE23 3RT | Director | - | Active |
Flat 6 Angela Court, London, SE23 3RT | Director | - | Active |
Flat 5 Angela Court, London, SE23 3RT | Director | - | Active |
11 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 30 June 1997 | Active |
6 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 11 June 1998 | Active |
Flat 9 Angela Court, London, SE23 3RT | Director | - | Active |
3 Angela Court, 68 Honor Oak Road, London, SE23 6RT | Director | 20 November 2003 | Active |
Flat 10 Angela Court, London, SE23 3RT | Director | - | Active |
Flat 4 Angela Court, London, SE23 3RT | Director | - | Active |
Flat 1, Angela Court, 86 Honor Oak Road, London, United Kingdom, SE23 3RT | Director | 23 November 2017 | Active |
12 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 16 November 2005 | Active |
4 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 11 November 2004 | Active |
Flat 4 Angela Court, London, SE23 3RT | Director | - | Active |
5 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 11 June 1998 | Active |
8 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT | Director | - | Active |
Flat 3 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 01 September 1988 | Active |
Flat 5 Angela Court, Honor Oak Road, London, SE23 3RT | Director | 22 January 2002 | Active |
Mr Richard Ian Bowditch | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Beckenham Road, Beckenham, England, BR3 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.