This company is commonly known as Pashler Gardens Management Company Limited. The company was founded 29 years ago and was given the registration number 02999712. The firm's registered office is in CORBY. You can find them at 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | PASHLER GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02999712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Canberra House, Corbygate Business Park, Corby, Northamptonshire, England, NN17 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Pashler Gardens, Thrapston, Kettering, England, NN14 4QF | Director | 08 May 2003 | Active |
2e Polopit, Kettering, United Kingdom, NN14 3DL | Director | 10 December 2021 | Active |
The Malrings, 6 Church Street, Woodford, NN14 4EX | Secretary | 06 April 2002 | Active |
4-5, George Row, Northampton, NN1 1DF | Secretary | 01 January 2009 | Active |
1 Cranford Road, Burton Latimer, NN15 5LZ | Secretary | 20 April 2002 | Active |
39 Wymington Road, Rushden, NN10 9JZ | Secretary | 09 December 1994 | Active |
Artisans House, 7 Queensbridge, Northampton, NN4 7BF | Corporate Secretary | 13 November 2009 | Active |
7 Station Road, Kettering, NN15 7HH | Corporate Secretary | 08 December 1994 | Active |
360 Wheatley La Road, Fence, Burnley, BB12 9QA | Director | 11 July 2002 | Active |
4 Freeman Way, Finedon, NN9 5EY | Director | 11 July 2002 | Active |
1, Brambleside Court, Market Street, Thrapston, NN14 4QF | Director | 01 December 2008 | Active |
10 Canberra House, Corbygate Business Park, Corby, England, NN17 5JG | Director | 20 April 2002 | Active |
24 Linnett Drive, Barton Seagrave, Kettering, NN15 6SA | Director | 11 July 2002 | Active |
39 Wymington Road, Rushden, NN10 9JZ | Director | 08 December 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person secretary company. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.