This company is commonly known as Rashleigh House Limited. The company was founded 38 years ago and was given the registration number 01954575. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RASHLEIGH HOUSE LIMITED |
---|---|---|
Company Number | : | 01954575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 24 Chiswell Street, London, EC1Y 4YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Rashleigh House, Thanet Street, London, England, WC1H 9ES | Director | 23 May 2019 | Active |
25, Rashleigh House, Thanet Street, London, England, WC1H 9ES | Director | 21 June 2017 | Active |
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 19 June 2014 | Active |
13, Queens Gardens, St. Andrews, Scotland, KY16 9TA | Director | 21 June 2017 | Active |
20 Rashleigh House, Thanet Street, London, England, WC1H 9ES | Director | 21 June 2017 | Active |
47 Rashleigh House, Thanet Street, London, England, WC1H 9ER | Director | 21 June 2017 | Active |
18 Rashleigh House, Thanet Street, London, WC1H 9ES | Secretary | - | Active |
20 Rashleigh House, Thanet Street, London, WC1H 9ES | Secretary | 17 January 2001 | Active |
Flat 16 Rashleigh House, Thanet Street, London, WC1H 9ES | Secretary | 14 December 1999 | Active |
43 Barton Mill Court, Station Road West, Canterbury, CT2 7JZ | Director | - | Active |
58 Rashleigh House, London, WC1H 9ER | Director | - | Active |
9 Wimpole Street, London, W1G 9SR | Director | 20 April 1998 | Active |
20 Rashleigh House, Thanet Street, London, WC1H 9ES | Director | 28 April 1993 | Active |
16 Grove End House, Grove End Road, London, NW8 9HS | Director | 28 April 1993 | Active |
9 Wimpole Street, London, W1G 9SR | Director | 26 January 2010 | Active |
48 Rashleigh House, Thanet Street Camden, London, WC1H 9ER | Director | 20 April 1998 | Active |
21 Rashleigh House, Thanet Street, London, WC1H 9ES | Director | - | Active |
1a, Mount Grace Road, Potters Bar, England, EN6 1RE | Director | 26 May 2010 | Active |
24 Rashleigh House, Thanet Street, London, England, WC1H 9ES | Director | 21 June 2017 | Active |
4 Rashleigh House, London, WC1H 9ES | Director | - | Active |
Flat 16 Rashleigh House, Thanet Street, London, WC1H 9ES | Director | 30 July 1999 | Active |
45 Rashleigh House, Thanet Street, London, WC1H 9ER | Director | - | Active |
48 Rashleigh House, Thanet Street, London, WC1H 9ER | Director | 22 April 1996 | Active |
58 Rashleigh House, Thanet Street, London, WC1H 9ER | Director | 18 May 2005 | Active |
20 Rashleigh House, London, WC1H 9ES | Director | - | Active |
28 Rashleigh House, Thanet Street, London, WC1H 9ES | Director | 28 April 1993 | Active |
24 Rashleigh House, Thanet Street, London, WC1H 9ES | Director | - | Active |
Third Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 17 May 2000 | Active |
Third Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 22 November 2010 | Active |
Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX | Director | 14 May 2007 | Active |
41 Rashleigh House, London, WC1H 9ER | Director | 18 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Incorporation | Memorandum articles. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-10-12 | Change of constitution | Statement of companys objects. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.