This company is commonly known as Rivington Crescent (mill Hill) Management Company Limited. The company was founded 40 years ago and was given the registration number 01758261. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIVINGTON CRESCENT (MILL HILL) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01758261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Hertfordshire, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 26 October 2022 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 09 November 2021 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 10 June 2022 | Active |
66 Rivington Crescent, Mill Hill, London, NW7 2LF | Secretary | 10 November 1992 | Active |
Crystal House, Queens Parade Close, London, United Kingdom, N11 3FY | Corporate Secretary | 01 January 1998 | Active |
66 Rivington Crescent, Mill Hill, London, NW7 2LF | Director | 03 October 2005 | Active |
Crystal House, Queens Parade Close, London, United Kingdom, N11 3FY | Director | 30 October 2006 | Active |
67 Rivington Crescent, Mill Hill, London, NW7 2LF | Director | 20 October 1999 | Active |
36 Cornbury Road, Canons Park, Edgware, HA8 6RT | Director | 03 July 2002 | Active |
41 Rivington Crescent, Mill Hill, NW7 2LE | Director | 01 January 1998 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 06 February 2017 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 03 September 2007 | Active |
68 Rivington Crescent, Mill Hill, London, NW7 2LF | Director | 10 November 1992 | Active |
Crystal House, Queens Parade Close, London, United Kingdom, N11 3FY | Director | 03 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.