This company is commonly known as North View,albemarle Road(beckenham)flat Maintenance Company Limited. The company was founded 51 years ago and was given the registration number 01062242. The firm's registered office is in SIDCUP. You can find them at Roxby House, 3rd Floor Suite 5&7, 20-22 Station Road, Sidcup, . This company's SIC code is 98000 - Residents property management.
Name | : | NORTH VIEW,ALBEMARLE ROAD(BECKENHAM)FLAT MAINTENANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 01062242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roxby House, 3rd Floor Suite 5&7, 20-22 Station Road, Sidcup, England, DA15 7EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roxby House, 3rd Floor Suite 5&7, 20-22 Station Road, Sidcup, England, DA15 7EJ | Secretary | 18 August 2014 | Active |
Roxby House, 3rd Floor Suite 5&7, 20-22 Station Road, Sidcup, England, DA15 7EJ | Director | 01 November 2022 | Active |
Wellington House, Boot Street, Great Bealings, Woodbridge, IP13 6PB | Director | 21 July 2008 | Active |
Flat 9 Northview, 56 Albermarle Road, Beckenham, BR3 5HR | Secretary | 21 October 2004 | Active |
9 Northview, 56 Albemarle Road, Beckenham, BR3 5HR | Secretary | 29 July 1999 | Active |
Northview 56 Albemarle Road, Beckenham, BR3 2HR | Secretary | - | Active |
Wellington House, Boot Street, Great Bealings, Woodbridge, IP13 6PB | Secretary | 21 July 2008 | Active |
Northview, 56 Albemarle Road, Beckenham, BR3 5HR | Secretary | 19 September 2003 | Active |
Flat 11 Northview 56 Albemarle Road, Beckenham, BR3 2HR | Secretary | 02 July 2006 | Active |
Flat 9 Northview, 56 Albermarle Road, Beckenham, BR3 5HR | Director | 21 October 2004 | Active |
9 Northview, 56 Albemarle Road, Beckenham, BR3 5HR | Director | 13 July 2000 | Active |
56 Albemarle Road, Beckenham, BR3 2HR | Director | 15 September 1992 | Active |
Northview 56 Albemarle Road, Beckenham, BR3 2HR | Director | - | Active |
2 Northview, 56 Albemarle Road, Beckenham, BR3 5HR | Director | 09 August 2001 | Active |
Northview 56 Albemarle Road, Beckenham, BR3 2HR | Director | - | Active |
14 Northview, 56 Albermarle Road, Beckenham, BR3 5HR | Director | 10 August 2000 | Active |
10 Northview, 56 Albemarle Road, Beckenham, BR3 5HR | Director | 21 October 2004 | Active |
Flat 2 Northview, 56 Albermarle Road, Beckenham, BR3 5HR | Director | 21 October 2004 | Active |
Flat 1, 56 Albemarle Road, Beckenham, England, BR3 5HR | Director | 14 June 2011 | Active |
Roxby House, 3rd Floor Suite 5&7, 20-22 Station Road, Sidcup, England, DA15 7EJ | Director | 18 August 2014 | Active |
13 Northview, 56 Ablemarle Road, Beckenham, BR3 5HR | Director | 28 February 1998 | Active |
Northview 56 Albemarle Road, Beckenham, BR3 2HR | Director | - | Active |
Flat 11 Northview 56 Albemarle Road, Beckenham, BR3 2HR | Director | - | Active |
Northview 56 Albemarle Road, Beckenham, BR3 2HR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-15 | Accounts | Change account reference date company previous extended. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2015-12-29 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.