This company is commonly known as Rectory (central) Management Limited. The company was founded 43 years ago and was given the registration number 01507483. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Bucks. This company's SIC code is 98000 - Residents property management.
Name | : | RECTORY (CENTRAL) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01507483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 17 May 2021 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 07 April 2020 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 12 November 2014 | Active |
National Physical Laboratory, Hampton Road, Teddington, United Kingdom, TW11 0LW | Director | 12 November 2014 | Active |
1 Mathias Court, 119 Church Road, Richmond, TW10 6LL | Director | 17 October 2000 | Active |
20 Tangley Park Road, Hampton, TW12 3YH | Secretary | 13 November 1995 | Active |
Nanny Cay, PO BOX 362, Road Town, | Secretary | 04 March 1993 | Active |
4 Tangley Park Road, Hampton, TW12 3YH | Secretary | 22 January 1999 | Active |
11 Moresby Road, London, E5 9LE | Secretary | 25 October 1991 | Active |
2 Tangley Park Road, Hampton, TW12 3YH | Secretary | 26 February 1997 | Active |
22 Hampton Community Health Centre, Tangley Park Road, Hampton, TW12 3YH | Secretary | 08 October 1996 | Active |
23 Warwick Grove, London, E5 9HX | Secretary | 25 October 1991 | Active |
34 Moresby Road, London, E5 9LF | Secretary | - | Active |
31 Harley Street, London, W1N 1DA | Corporate Secretary | 29 April 1994 | Active |
20 Tangley Park Road, Hampton, TW12 3YH | Director | 13 November 1995 | Active |
11 Tangley Park Road, Hampton, TW12 3YH | Director | 14 November 2006 | Active |
Nanny Cay, PO BOX 362, Road Town, | Director | 04 March 1993 | Active |
4 Tangley Park Road, Hampton, TW12 3YH | Director | 13 November 1995 | Active |
9 Tangley Park, Tangley Park Road, Hampton Nurseryland, Hampton, England, TW12 3YH | Director | 01 November 2010 | Active |
1 Tangley Park Road, Hampton, TW12 3YH | Director | 30 September 1997 | Active |
2 Tangley Park Road, Hampton, TW12 3YH | Director | 26 February 1997 | Active |
22 Hampton Community Health Centre, Tangley Park Road, Hampton, TW12 3YH | Director | 08 October 1996 | Active |
34 Moresby Road, London, E5 9LF | Director | - | Active |
34 Moresby Road, London, E5 9LF | Director | - | Active |
9 Home Street, Virgin Islands, | Director | 04 March 1993 | Active |
58 Atbara Road, Teddington, TW11 9PD | Director | 29 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Officers | Appoint person director company with name date. | Download |
2014-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.