This company is commonly known as Resolute Property Management Limited. The company was founded 46 years ago and was given the registration number 01363308. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RESOLUTE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01363308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1978 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 30 January 2006 | Active |
70 London Road, Stanmore, HA7 4NS | Secretary | 30 September 1992 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 24 April 2001 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
144 Great North Way, London, NW4 1EH | Secretary | - | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
70 London Road, Stanmore, HA7 4NS | Director | 09 April 1996 | Active |
52 Winnington Road, London, N2 0TY | Director | - | Active |
5 Linnell Drive, London, NW11 7LL | Director | - | Active |
4 Spencer Drive, Hampstead Garden Suburb, London, N2 0QX | Director | - | Active |
Strathden, 34 The Bishops Avenue, London, N2 0BA | Director | - | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 24 April 2001 | Active |
144 Great North Way, London, NW4 1EH | Director | - | Active |
Paula Ben Moshe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Mr Steven Mattey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Mr David Gary Mattey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-05-06 | Officers | Termination secretary company with name termination date. | Download |
2016-05-06 | Officers | Appoint person secretary company with name date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.