This company is commonly known as Rapidhaven Property Management (1993) Limited. The company was founded 31 years ago and was given the registration number 02799543. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED |
---|---|---|
Company Number | : | 02799543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, York Street, London, England, W1H 4QB | Secretary | 23 February 2023 | Active |
87, York Street, London, England, W1H 4QB | Director | 24 November 2023 | Active |
Flat D, 1 Queen's Gate Place, London, England, SW7 5NS | Director | 31 May 2019 | Active |
Malt House Farm, Ecchinswell, Newbury, England, RG20 4TT | Director | 30 June 2021 | Active |
Refinitiv, Blvd Manuel Avila Camacho 36, Piso 19, Lomas De Chapultepec, 11000, Mexico City, Mexico, | Director | 20 July 2021 | Active |
Thimble Hall Devenish Road, Sunningdale, Ascot, SL5 9PL | Secretary | 01 May 1999 | Active |
Malt House Farm, Ecchinswell, Newbury, RG20 4TT | Secretary | 01 May 2002 | Active |
1 Puddle Dock, London, EC4V 3PD | Secretary | 22 November 1995 | Active |
1 Queens Gate Place, London, SW7 5NS | Secretary | 17 February 1999 | Active |
119a Amblecote Road, Grove Park, London, SE12 9TR | Secretary | 25 February 1997 | Active |
46 Casewick Lane, Uffington, Stamford, PE9 4SX | Secretary | 15 March 1993 | Active |
46 Casewick Lane, Uffington, Stamford, PE9 4SX | Secretary | 19 May 1994 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 04 September 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1993 | Active |
Flat C 1 Queens Gate Place, London, SW7 5NS | Director | 22 November 1995 | Active |
4, St Georges Court, Gloucester Road, London, United Kingdom, SW7 4QZ | Director | 11 November 2002 | Active |
Thimble Hall Devenish Road, Sunningdale, Ascot, SL5 9PL | Director | 17 February 1999 | Active |
Morgan Stanley, 20 Bank Street, Canary Wharf, London, England, E14 4AD | Director | 17 July 2012 | Active |
10 Consort House, 45 Queens Gate, London, SW7 5HU | Director | 18 February 1999 | Active |
Malt House Farm, Ecchinswell, Newbury, RG20 4TT | Director | 01 May 2002 | Active |
Dugdale Cottage, Kimpton, SP11 8NU | Director | 24 May 2002 | Active |
1 Puddle Dock, London, EC4V 3PD | Director | 22 November 1995 | Active |
Flat 1 1 Queens Gate Place, London, SW7 5NS | Director | 17 February 1999 | Active |
1 Queens Gate Place, London, SW7 5NS | Director | 17 February 1999 | Active |
Flat A 1 Queens Gate Place, London, SW7 5NS | Director | 18 February 1999 | Active |
46 Casewick Lane, Uffington, Stamford, PE9 4SX | Director | 15 March 1993 | Active |
77 Chesterfield House, Chesterfield Gardens, London, W1J 5JY | Corporate Director | 25 June 2007 | Active |
9, Burrard Street, St. Helier, Jersey, JE2 4WS | Corporate Director | 25 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person secretary company with name date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.