This company is commonly known as Northcote Avenue Management Company Limited. The company was founded 20 years ago and was given the registration number 04870893. The firm's registered office is in LONDON. You can find them at 48 Northcote Avenue, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | NORTHCOTE AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04870893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2003 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Northcote Avenue, London, England, W5 3UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Northcote Avenue, London, England, W5 3UT | Secretary | 12 March 2020 | Active |
49 Northcote Avenue, London, W5 3UT | Director | 18 August 2004 | Active |
48, Northcote Avenue, London, England, W5 3UT | Director | 15 March 2020 | Active |
47, Northcote Avenue, London, England, W5 3UT | Director | 03 May 2020 | Active |
47 Northcote Avenue, Earling, London, W5 3UT | Secretary | 18 August 2004 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 19 August 2003 | Active |
47 Northcote Avenue, Earling, London, W5 3UT | Director | 18 August 2004 | Active |
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY | Director | 19 August 2003 | Active |
61a Ronver Road, London, SE12 0NR | Director | 18 August 2004 | Active |
Mr Robert Longson | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Northcote Avenue, London, England, W5 3UT |
Nature of control | : |
|
Mr Rodger Shiach Burns Craig | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Northcote Avenue, London, England, W5 3UT |
Nature of control | : |
|
Mr Robert Miles Philip Tomlinson | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Northcote Avenue, London, England, W5 3UT |
Nature of control | : |
|
Mr Clayton Lewis Beerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Northcote Avenue, London, England, W5 3UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-03 | Officers | Termination director company with name termination date. | Download |
2020-05-03 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Officers | Appoint person director company with name date. | Download |
2020-03-15 | Officers | Change person secretary company with change date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.