This company is commonly known as Irvin Point Management Company Limited. The company was founded 55 years ago and was given the registration number 00937050. The firm's registered office is in BARNET. You can find them at 51 Church Hill Road, East Barnet, Barnet, . This company's SIC code is 98000 - Residents property management.
Name | : | IRVIN POINT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00937050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1968 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Church Hill Road, East Barnet, Barnet, England, EN4 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Market Place, Hatfield, England, AL10 0LJ | Corporate Secretary | 20 November 2023 | Active |
47 Elm Park Road, London, N3 1EG | Director | - | Active |
47, Elm Park Road, London, England, N3 1EG | Director | 14 March 2015 | Active |
27a, Market Place, Hatfield, England, AL10 0LJ | Director | 13 February 2024 | Active |
27a, Market Place, Hatfield, England, AL10 0LJ | Director | 08 June 2021 | Active |
27a, Market Place, Hatfield, England, AL10 0LJ | Director | 13 February 2024 | Active |
4 Elm Park Road, Finchley, London, N3 1EB | Director | 20 September 2005 | Active |
Flat One Wentworth Court, Wentworth Avenue, London, N3 1YD | Director | 19 March 1996 | Active |
2 Irvin Point, 250 Nether Street, London, N3 1HX | Director | 07 December 2005 | Active |
11 Irvin Point, 250 Nether Street, London, N3 1HX | Director | 18 December 2006 | Active |
Irvin Point, Nether Street, London, England, N3 1HX | Director | 13 January 2023 | Active |
7 Irvin Point, 250 Nether Street, London, N3 1HX | Director | 16 November 2008 | Active |
27a, Market Place, Hatfield, England, AL10 0LJ | Director | 27 January 2018 | Active |
47 Elm Park Road, London, N3 1EG | Secretary | - | Active |
27a, Market Place, Hatfield, England, AL10 0LJ | Secretary | 21 July 2022 | Active |
51 Church Hill Road, Church Hill Road, East Barnet, Barnet, England, EN4 8SY | Secretary | 14 March 2015 | Active |
3 Wycombe Gardens, London, NW11 8AN | Director | 20 January 2007 | Active |
39 Cyprus Road, London, N3 3SD | Director | 19 March 1996 | Active |
123 Ealing Road, Wembley, HA0 4BP | Director | 19 March 1996 | Active |
Flat 6, 250-252 Nether Street, London, United Kingdom, N3 1HX | Director | 16 November 2008 | Active |
31 Lodge Lane, London, N12 8JG | Director | 19 March 1996 | Active |
51, Church Hill Road, East Barnet, Barnet, England, EN4 8SY | Director | 27 November 2011 | Active |
Flat 11 250 Nether Street, Finchley, London, N3 1HX | Director | 28 July 2003 | Active |
House 122 Portofino,, Pak To Avenue, Clearwater Bay, Hong Kong, | Director | 20 February 2007 | Active |
11, Stokes Court, Diploma Avenue, East Finchley, United Kingdom, N2 8NX | Director | 26 November 2011 | Active |
Mr Haider Abbas Ali | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 51 Church Hill Road, Church Hill Road, Barnet, EN4 8SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Appoint person secretary company with name date. | Download |
2022-07-21 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.