This company is commonly known as P.b.m.flats Management Limited. The company was founded 53 years ago and was given the registration number 00997967. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | P.B.M.FLATS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00997967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1970 |
End of financial year | : | 23 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Grosvenor Street, London, England, W1K 3JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Buckingham Court, 48 Kensington Park Road, London, England, W11 3BP | Director | 01 November 2023 | Active |
Lane House, Parsons Green Lane, London, England, SW6 4HS | Director | 04 October 2023 | Active |
Lane House, Parsons Green Lane, London, England, SW6 4HS | Director | 05 April 2023 | Active |
84 Princes House, 50 Kensington Park Road, London, England, W11 3BW | Director | 06 March 2024 | Active |
Lane House, Parsons Green Lane, London, England, SW6 4HS | Director | 05 April 2023 | Active |
Lane House, Parsons Green Lane, London, England, SW6 4HS | Director | 22 February 2022 | Active |
70 Jermyn Street, London, SW1Y 6PE | Secretary | 01 January 1999 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 15 July 2002 | Active |
23 Wellington Way, Horley, RH6 8JL | Secretary | 01 January 1994 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Corporate Secretary | 01 March 2016 | Active |
Caxton Gate, 32 Caxton Road, London, England, W12 8AJ | Corporate Secretary | 24 June 2005 | Active |
47 Matlock Court, Kensington Park Road, London, W11 3BS | Director | 19 May 1999 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 15 February 2021 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 06 November 2020 | Active |
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA | Director | 13 April 2012 | Active |
Lane House, Parsons Green Lane, London, England, SW6 4HS | Director | 06 November 2020 | Active |
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA | Director | 01 October 2009 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 22 February 2022 | Active |
112 Princes House, London, W11 3BW | Director | 05 February 2005 | Active |
C/O Burlington Estates (London) Limited, 124 New Bond Street, London, England, W1S 1DX | Director | 07 April 2011 | Active |
54 Buckingham Court, London, W11 3BP | Director | - | Active |
23 Buckingham Court, 48 Kensington Park Road, London, W11 3BP | Director | 22 September 2005 | Active |
Kensington Heights, 91-95 Campden Hill Road, London, W8 7BA | Director | 01 October 2009 | Active |
3 Buckingham Court, 48 Kensington Park Road, London, England, W11 3BP | Director | 05 April 2023 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 11 July 2019 | Active |
45 Matlock Court, Kensington Park Road, London, W11 3BS | Director | 12 October 2004 | Active |
17 Matlock Court, Kensington Park Road, London, W11 3BS | Director | 10 February 1997 | Active |
C/O Burlington Estates, 45 Maddox Street, London, England, W1S 2PE | Director | 06 June 2013 | Active |
160 Queen Victoria Street, London, EC4V 4QQ | Director | 11 April 2000 | Active |
14 Buckingham Court, London, W11 3BP | Director | - | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 12 March 2014 | Active |
82 Princes House, London, W11 3BW | Director | - | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 19 April 2017 | Active |
25 Buckingham Court, London, W11 3BP | Director | 22 September 2005 | Active |
C/O Burlington Estates, 45 Maddox Street, London, England, W1S 2PE | Director | 09 May 2016 | Active |
Catchbroad Limited | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Wood Street, London, England, EC2V 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Accounts | Accounts with accounts type small. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.