This company is commonly known as Norland Square Mansions Residents' Association Limited. The company was founded 48 years ago and was given the registration number 01241608. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | NORLAND SQUARE MANSIONS RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01241608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1976 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 23 September 2011 | Active |
Flat 2 Norland Square Mansions, 53 Norland Square, London, W11 4PY | Director | 19 December 2006 | Active |
21 Norland Square Mansions, 53 Norland Square, London, W11 4PY | Director | 24 April 2006 | Active |
2, Upper Addison Gardens, London, W14 8AL | Director | 01 June 2010 | Active |
41 The Drive, Esher, KT10 8DH | Secretary | 16 February 2000 | Active |
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG | Secretary | 21 December 1994 | Active |
September Cottage High Street, Brinkley, Newmarket, CB8 0SF | Secretary | - | Active |
21 Norland Square Mansions, 53 Norland Square, London, W11 4PY | Secretary | 24 April 2006 | Active |
Pinchards, Stockton, Warminster, BA12 0SF | Director | 03 December 2008 | Active |
26 Fowlmere Road, Foxton, Cambridge, CB2 6RT | Director | - | Active |
Orchard View, Tintells Lane, West Horsley, KT24 6JD | Director | 07 April 1998 | Active |
2 Orchard Street, Stow-Cum-Quy, Cambridge, CB5 9AE | Director | 17 May 1993 | Active |
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG | Director | 15 January 1993 | Active |
Stoney Cross Lodge Ringwood Road, Stoney Cross, Lyndhurst, SO43 7GN | Director | 13 February 1997 | Active |
2 Fishermans Bank, Mudeford, Christchurch, BH23 3NP | Director | 02 November 1994 | Active |
27 Norland Square Mansions, 53 Norland Square, London, W11 4PY | Director | 24 April 2006 | Active |
15 Grange Avenue, Totteridge, London, N20 8AA | Director | 16 February 2000 | Active |
Flat 2, 83 Philbeach Gardens, London, SW5 9EU | Director | 29 May 2006 | Active |
2 Home End, Fulbourn, Cambridge, CB1 5BS | Director | - | Active |
Tytherley, Snowhill, Copthorne, RH10 3EY | Director | 02 November 1994 | Active |
Old Place, Tower Hill, Chipperfield, WD4 9LN | Director | 01 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Officers | Change corporate secretary company with change date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.