This company is commonly known as Roxeth Mead Management Ltd.. The company was founded 31 years ago and was given the registration number 02732109. The firm's registered office is in WATFORD. You can find them at Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | ROXETH MEAD MANAGEMENT LTD. |
---|---|---|
Company Number | : | 02732109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Secretary | 01 March 2010 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 29 October 2018 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 27 January 2023 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 21 January 2020 | Active |
8 Chartwell Place, Harrow On The Hill, HA2 0HE | Secretary | 01 August 1998 | Active |
70 London Road, Stanmore, HA7 4NS | Secretary | 14 August 1997 | Active |
5 West Hatch Manor, Ruislip, HA4 8QY | Secretary | 22 June 2000 | Active |
53 Pinewood Close, Borehamwood, WD6 5NP | Secretary | 21 August 1992 | Active |
108b, Alexandra Park Road, Muswell Hill, United Kingdom, N10 2AE | Secretary | 04 November 2009 | Active |
19 Towers Road, Hatch End, Pinner, HA5 4SQ | Secretary | 01 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1992 | Active |
8 Chartwell Place, Harrow On The Hill, HA2 0HE | Director | 22 June 2000 | Active |
Flat 4 Roxeth Mead, Middle Road, Harrow On The Hill, HA2 0HF | Director | 02 December 2005 | Active |
6 Chartwell Place, Harrow On The Hill, HA2 0HE | Director | 01 August 1998 | Active |
Flat 1 Roxeth Mead, Middle Road, Harrow, HA2 0HF | Director | 01 August 1998 | Active |
144 Great North Way, London, NW4 1EG | Director | 14 August 1997 | Active |
4 Spencer Drive, Hampstead Garden Suburb, London, N2 0QX | Director | 14 August 1997 | Active |
2 Saint Raphaels Court, Avenue Road, St. Albans, AL1 3EH | Director | 21 August 1992 | Active |
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF | Director | 04 December 2019 | Active |
53 Pinewood Close, Borehamwood, WD6 5NP | Director | 21 August 1992 | Active |
Flat 4 Roxeth Mead, Chartwell Place, Middle Road, Harrow, HA2 0HF | Director | 10 April 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Officers | Change person secretary company with change date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.