This company is commonly known as P.c. Residents (finchley Road) Limited. The company was founded 46 years ago and was given the registration number 01352505. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | P.C. RESIDENTS (FINCHLEY ROAD) LIMITED |
---|---|---|
Company Number | : | 01352505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1978 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 22 March 2021 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 06 May 2018 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 06 May 2018 | Active |
Flat 27 Palace Court, 250 Finchley Road, London, NW3 6DN | Secretary | 01 July 2005 | Active |
41 Gravel Hill, Ludlow, SY8 1QR | Secretary | - | Active |
8b Accommodation Road, London, NW11 8ED | Corporate Secretary | 06 November 2002 | Active |
8b Accommodation Road, Golders Green, London, NW11 8ED | Corporate Secretary | 07 November 2002 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 19 March 2017 | Active |
Flat 21 Palace Court, 250 Finchley Road, London, NW3 | Director | 23 July 2006 | Active |
Flat 21 Palace Court, 250 Finchley Road, London, NW3 | Director | - | Active |
Flat 11, Palace Court, London, NW3 6DN | Director | 04 November 2007 | Active |
12 Palace Court, 250 Finchley Road Hampstead, London, NW3 6DN | Director | 24 May 2005 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 10 March 2013 | Active |
Flat 19 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 06 November 2002 | Active |
Flat 19, Palace Court, Finchley Road, West Hampstead, England, NW3 6DN | Director | 02 December 2011 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 01 March 2013 | Active |
16 Palace Court, London, NW3 6DN | Director | - | Active |
18 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 23 July 2006 | Active |
Kellogg Tower, Greenford Road, Greenford, United Kingdom, UB6 0JA | Director | 20 November 2011 | Active |
16a Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 06 November 2002 | Active |
15 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 08 May 2005 | Active |
15 Palace Court, Finchley Road West Hampstead, London, NW3 | Director | 23 July 2006 | Active |
12 Palace Court, London, NW3 6DN | Director | - | Active |
10 Heath Drive, London, NW3 7SN | Director | 14 June 1993 | Active |
Flat 27 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 06 November 2002 | Active |
Flat 20, Palace Court, 250 Finchley Road, London, United Kingdom, NW3 6DN | Director | 20 November 2011 | Active |
20 Palace Court, 250 Finchley Road, London, NW3 6DN | Director | 08 May 2005 | Active |
Flat 20, Palace Court, Finchley Road, London, United Kingdom, NW3 6DN | Director | 20 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-08-05 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.