This company is commonly known as Icknield Villas Management Company Limited. The company was founded 34 years ago and was given the registration number 02404052. The firm's registered office is in TRING. You can find them at Unit 1-2, 52a Western Road, Tring, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ICKNIELD VILLAS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02404052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2, 52a Western Road, Tring, Hertfordshire, HP23 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, 9 High Street, Tring, England, HP23 5TE | Director | 28 March 2022 | Active |
The Counting House, 9 High Street, Tring, England, HP23 5TE | Director | 01 December 2004 | Active |
66 Wallace Drive, Eaton Bray, Dunstable, LU6 2DF | Secretary | - | Active |
Beltons Hill, Spaldwick, Huntingdon, PE18 0YT | Secretary | - | Active |
Flat 10 Icknield Villas, Icknield Street, Dunstable, LU6 3AD | Secretary | 05 January 2007 | Active |
66 Wallace Drive, Eaton Bray, Dunstable, LU6 2DF | Director | - | Active |
C/O Myldead Holdings Ltd, Boystock House Station Road, Biggleswade, SG18 8AL | Director | - | Active |
3 Icknield Street, Icknield Street, Dunstable, LU6 3AD | Director | 05 January 2007 | Active |
Flat 2 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 12 June 1999 | Active |
Unit 1-2, 52a Western Road, Tring, HP23 4BB | Director | 14 July 2018 | Active |
Unit 1-2, 52a Western Road, Tring, England, HP23 4BB | Director | 28 March 2022 | Active |
3 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 10 June 2003 | Active |
Beltons Hill, Spaldwick, Huntingdon, PE18 0YT | Director | - | Active |
Flat 6 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 04 February 1998 | Active |
Unit 1-2, 52a Western Road, Tring, England, HP23 4BB | Director | 14 July 2018 | Active |
8, Icknield Villas, 6 Icknield Street, Dunstable, England, LU6 3AD | Director | 28 July 2011 | Active |
8, Icknield Villas Icknield Street, Dunstable, United Kingdom, LU6 3AD | Director | 01 February 2009 | Active |
Flat 3 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | - | Active |
Flat 5 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 18 March 1996 | Active |
Flat 10 Icknield Villas, Icknield Street, Dunstable, LU6 3AD | Director | 05 January 2007 | Active |
Flat 9 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 04 February 1998 | Active |
Flat 5 Icknield Villas, 6 Icknield Street, Dunstable, LU6 3AD | Director | 12 September 1991 | Active |
Ms Sally Jane Thurbon | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Counting House, 9 High Street, Tring, England, HP23 5TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.