This company is commonly known as Regents Mews (camden) Management Company Limited. The company was founded 28 years ago and was given the registration number 03132084. The firm's registered office is in LONDON. You can find them at Finsbury House, 23 Finsbury Circus, London, . This company's SIC code is 98000 - Residents property management.
Name | : | REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03132084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA | Corporate Secretary | 28 April 2020 | Active |
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH | Director | 07 August 2018 | Active |
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH | Director | 08 December 2022 | Active |
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH | Director | 24 April 2020 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 March 1997 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 29 November 1995 | Active |
Wilberforce House, Station Road, Hendon, NW4 4QE | Corporate Secretary | 01 January 2008 | Active |
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS | Corporate Secretary | 17 December 2009 | Active |
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS | Corporate Secretary | 17 December 2009 | Active |
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR | Corporate Secretary | 27 October 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 02 March 2018 | Active |
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH | Director | 07 August 2018 | Active |
13, Collard Place, Regents Mews Harmood Street, London, NW1 8DU | Director | 26 July 2010 | Active |
14 Atlantic House, 128 Albert Street, Camden, London, NW1 7NE | Director | 27 July 2010 | Active |
18 Collard Place, London, NW1 8DU | Director | 13 December 1999 | Active |
1/3 Evron Place, Hertford, SG14 1PA | Director | 29 November 1995 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ | Director | 27 July 2011 | Active |
33 Harmood Street, London, NW1 8DW | Director | 14 December 1999 | Active |
13 Harmood Street, London, NW1 8DW | Director | 27 April 2006 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 06 July 2015 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ | Director | 27 July 2011 | Active |
House 27 Harmood Street, Regent Mews, Camden, Uk, NW1 8DW | Director | 26 July 2010 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, NW6 1XJ | Director | 15 December 2014 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ | Director | 02 June 2013 | Active |
19 Harmood Street, Camden, London, NW1 8DU | Director | 24 March 1997 | Active |
2 Collard Place, London, NW1 8DU | Director | 24 March 1997 | Active |
21, Harmood Street, London, United Kingdom, NW1 8DW | Director | 28 June 2012 | Active |
1 Collard Place, London, NW1 8DU | Director | 24 March 1997 | Active |
13 Collard Place, London, NW1 8DU | Director | 13 December 1999 | Active |
3 Collard Place, London, NW1 8DU | Director | 13 December 1999 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 June 2015 | Active |
23 Harmood Street, London, NW1 8DW | Director | 24 March 1997 | Active |
39 Harmood Street, London, NW1 8DW | Director | 24 March 1997 | Active |
4 Collard Place, Camden Town, London, NW1 8DU | Director | 05 December 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 29 November 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice compulsory. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.