This company is commonly known as Irwin Court Management Company Limited. The company was founded 28 years ago and was given the registration number 03131656. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | IRWIN COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03131656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 01 March 2018 | Active |
2 Irwin Court, Ashford, TW15 3AD | Director | 29 November 2004 | Active |
Flat 4 Irwin Court, London Road, Ashford, England, TW15 3AD | Director | 25 August 2015 | Active |
Connaught Camp Road, Gerrards Cross, SL9 7PB | Secretary | 28 November 1995 | Active |
Flat 3 Irwin Court, 470/474 London Road, Ashford, TW15 3AD | Secretary | 28 September 2000 | Active |
Flat 3, Irwin Court, 470-474 London Road, Ashford, United Kingdom, TW15 3AD | Secretary | 07 June 2010 | Active |
Flat 4 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Secretary | 01 March 2008 | Active |
1 Irwin Court London Road, Ashford, TW15 3AD | Secretary | 30 September 1996 | Active |
The Black Barn Cygnet Court, Swan Street, Boxford, CO10 5NZ | Corporate Secretary | 20 January 2009 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 01 April 2002 | Active |
Flat 4 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Director | 30 September 1996 | Active |
Flat 3 Irwin Court, 470-474 London Road, Ashford, England, TW15 3AD | Director | 03 February 2012 | Active |
Flat 3 Irwin Court, 470/474 London Road, Ashford, TW15 3AD | Director | 30 September 1996 | Active |
Connaught, Camp Road, Gerrards Cross, SL9 7PB | Director | 28 November 1995 | Active |
Flat 5, Irwin Court, London Road, Ashford, England, TW15 3AD | Director | 10 March 2017 | Active |
Flat 2 Irwin Court, London Road, Ashford, TW15 3AD | Director | 01 September 1999 | Active |
Flat 3 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Director | 15 February 2006 | Active |
Flat 3 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Director | 15 February 2007 | Active |
4 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Director | 31 August 2006 | Active |
Flat 5, Irwin Court, London Road, Ashford, England, TW15 3AD | Director | 10 March 2017 | Active |
1 Irwin Court London Road, Ashford, TW15 3AD | Director | 30 September 1996 | Active |
The Grange Tavern, Warwick Road, London, W5 5PZ | Director | 01 April 1998 | Active |
Flat 5 Irwin Court, 470-474 London Road, Ashford, TW15 3AD | Director | 30 May 2007 | Active |
Flat 6 Irwin Court, 470/474 London Road, Ashford, TW15 3AD | Director | 30 September 1996 | Active |
Flat 3 Irwin Court, 470-474 London Road, Ashford, England, TW15 3AD | Director | 03 February 2012 | Active |
Richmond Court Apartments, Rawdens Road, Torquay, TQ2 5AZ | Director | 01 November 1998 | Active |
Flat 6, Irwin Court, 470-474 London Road, Ashford, England, TW15 3AD | Director | 30 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.