This company is commonly known as Overstrand Mansions Residents Association Limited. The company was founded 43 years ago and was given the registration number 01508095. The firm's registered office is in OLD HATFIELD. You can find them at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | OVERSTRAND MANSIONS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01508095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 23 February 2021 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 15 November 2018 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 27 November 2013 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 13 June 2018 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 02 November 2022 | Active |
Broad House, 1 The Broadway, Old Hatfield, England, AL9 5BG | Director | 06 September 2023 | Active |
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Secretary | 01 February 2016 | Active |
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Secretary | 07 November 2008 | Active |
61 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX | Secretary | 01 March 1999 | Active |
Rodwell House, Middlesex Street, London, E1 7HJ | Secretary | 14 February 2002 | Active |
49 Overstrand Mansions, London, SW11 4EY | Secretary | - | Active |
95 Overstrand Mansions, Prince Of Wales Driv, London, SW11 4EY | Secretary | 09 May 1996 | Active |
413 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY | Secretary | 06 October 1992 | Active |
5 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA | Secretary | 14 February 2002 | Active |
92 Overstrand Mansions, London, SW11 4EU | Secretary | 24 September 1996 | Active |
1st Floor Scotia House, 33 Finsbury Square, London, EC2A 1PL | Corporate Secretary | 27 April 2005 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 01 February 2016 | Active |
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG | Director | 01 February 2016 | Active |
40 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA | Director | 13 September 2004 | Active |
1st, Floor Bridge House, 25 Fiddle Bridge Lane, Hatfield, United Kingdom, AL10 0SP | Director | 26 March 2008 | Active |
20 Elm Road, Beckenham, BR3 4JB | Director | - | Active |
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 29 September 2011 | Active |
39 Victoria Street, London, SW1H 0EU | Director | 14 February 2002 | Active |
96 Overstrand Mansions, London, SW11 4EU | Director | - | Active |
13 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4HA | Director | 20 January 1999 | Active |
71g Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX | Director | 20 January 1999 | Active |
1st, Floor Bridge House, 25 Fiddle Bridge Lane, Hatfield, United Kingdom, AL10 0SP | Director | 17 July 2007 | Active |
14 Overstrand Mansions, London, SW11 4HA | Director | 10 June 1992 | Active |
61 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EX | Director | 24 September 1996 | Active |
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP | Director | 17 July 2007 | Active |
50 Overstrand Mansions, London, SW11 4EY | Director | - | Active |
99 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY | Director | 16 June 2003 | Active |
52 Overstrand Mansions, Prince Of Wales Driv, London, SW11 4EY | Director | 14 June 2000 | Active |
47 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EY | Director | 25 May 1993 | Active |
49 Overstrand Mansions, London, SW11 4EY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.