This company is commonly known as Rightmedium Property Management Limited. The company was founded 31 years ago and was given the registration number 02744019. The firm's registered office is in LONDON. You can find them at Flat 1, Clivedon Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | RIGHTMEDIUM PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02744019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, Clivedon Road, London, England, E4 9RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linkwood, Hornbeam Lane, Chingford, London, England, E4 7QT | Secretary | 28 September 2021 | Active |
Flat 4 10 Clivedon Road, Highams Park, London, E4 9RN | Director | 01 October 2002 | Active |
Linkwood, Hornbeam Lane, London, England, E4 7QT | Director | 20 November 2019 | Active |
Flat 4, 10 Clivedon Road, London, E4 9RN | Secretary | 24 November 1992 | Active |
Flat 4 10 Clivedon Road, Highams Park, London, E4 9RN | Secretary | 01 October 2002 | Active |
Flat 1, 10 Clivedon Road, London, E4 9RN | Secretary | 08 September 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 September 1992 | Active |
Flat 6, 10 Clivedon Road, London, E4 9RN | Director | 18 July 2000 | Active |
10 Clivedon Road, Chingford, London, E4 9RN | Director | 25 May 1996 | Active |
Flat 4, 10 Clivedon Road, London, E4 9RN | Director | 24 November 1992 | Active |
Flat 1, Clivedon Road, London, England, E4 9RN | Director | 22 July 2016 | Active |
Flat 1, 10 Clivedon Road, London, E4 9RN | Director | 07 November 1997 | Active |
Flat 10 Cliveden Road, Highoms Park, London, S4 9RN | Director | 24 November 1992 | Active |
47, Gordon Avenue, London, England, E4 9QT | Director | 01 November 2018 | Active |
Flat 1, 10 Clivedon Road, London, E4 9RN | Director | 08 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 September 1992 | Active |
Mr James Daniel Tharratt | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Linkwood, Hornbeam Lane, London, England, E4 7QT |
Nature of control | : |
|
Mrs Marina Jane Winterford | ||
Notified on | : | 18 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Gordon Avenue, Gordon Avenue, London, England, E4 9QT |
Nature of control | : |
|
Miss Lauren Mankelow | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Clivedon Road, London, England, E4 9RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.