This company is commonly known as James Street And Picton Place Tenants Maintenance Association Limited. The company was founded 49 years ago and was given the registration number 01185237. The firm's registered office is in LONDON. You can find them at C/o Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.
Name | : | JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01185237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, England, SW10 9PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 16 January 2024 | Active |
5 Browning Court, 37 James Street, London, England, W1U 1EB | Director | 03 April 2017 | Active |
115, Portsea Hall, Portsea Place, London, England, W2 2BZ | Director | 16 May 2017 | Active |
115 Portsea Hall, Portsea Place, London, England, W2 2BZ | Director | 05 June 2017 | Active |
115, Portsea Hall, Portsea Place, London, England, W2 2BZ | Director | 16 May 2017 | Active |
Flat 4, 2 Picton Place, London, United Kingdom, W1U 1BH | Director | 07 November 2000 | Active |
2 Browning Court, 37 James Street, London, England, W1U 1EB | Director | 16 May 2017 | Active |
2 Beech Avenue, Radlett, WD7 7DE | Secretary | - | Active |
Flat A & B, 12 Hyde Park Street, London, W2 2JN | Secretary | 12 November 1993 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR | Corporate Secretary | 03 October 2007 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 01 June 2012 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 26 July 2010 | Active |
152 Fulham Road, London, United Kingdom, SW10 9PR | Corporate Secretary | 01 January 2018 | Active |
3 Browning Court, London, W1 | Director | - | Active |
3 Browning Court, London, W1 | Director | - | Active |
6 Browning Court, London, W1 | Director | - | Active |
2 Picton Place, London, W1M 5DD | Director | - | Active |
8 Browning Court, London, W1 | Director | - | Active |
5 Browning Court, London, W1 | Director | - | Active |
9 Browning Court, London, W1 | Director | - | Active |
7 Picton Place, London, W1M 5DD | Director | - | Active |
1 Picton Place, London, W1M 5DD | Director | - | Active |
9 Picton Place, London, W1 | Director | - | Active |
Flat 9 2 Picton Place, London, W1M 5DD | Director | - | Active |
2 Browning Court, London, W1 | Director | - | Active |
5 Picton Place, London, W1M 5DD | Director | - | Active |
8 Picton Place, London, W1 | Director | - | Active |
8 Picton Lane, London, W1 | Director | - | Active |
4 Picton Place, London, W1M 5DD | Director | - | Active |
9 Browning Court, James St, London, W1 | Director | 03 December 2003 | Active |
1 Browning Court, London, W1 | Director | - | Active |
4 Browning Court, London, W1 | Director | - | Active |
6 Picton Place, London, W1M 5DD | Director | - | Active |
7 Browning Court, London, W1 | Director | - | Active |
1 Picton Place, London, W1M 5DD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.