This company is commonly known as Sevenoaks House Management Company Limited. The company was founded 21 years ago and was given the registration number 04625994. The firm's registered office is in TONBRIDGE. You can find them at Dmg Property Management Ltd, Suite 7 Aspect Hse Pattenden Lane, Marden, Tonbridge, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SEVENOAKS HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04625994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dmg Property Management Ltd, Suite 7 Aspect Hse Pattenden Lane, Marden, Tonbridge, Kent, England, TN12 9QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, London Road, Sevenoaks, England, TN13 1AJ | Corporate Secretary | 04 January 2022 | Active |
Helen Breeze Property Management Llp, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 01 December 2014 | Active |
Helen Breeze Property Management Llp, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 11 February 2011 | Active |
Flat 1, The Weald, Sevenoaks House, 167high Street, Sevenoaks, England, TN13 1XW | Director | 04 September 2015 | Active |
Helen Breeze Property Management Llp, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 19 April 2018 | Active |
Helen Breeze Property Management Llp, 12 London Road, Sevenoaks, England, TN13 1AJ | Director | 22 January 2014 | Active |
Wharf Farm, Newbridge Road, Billingshurst, England, RH14 0JG | Secretary | 23 September 2010 | Active |
Flintwood Leas Green, Chislehurst, BR7 6HD | Secretary | 30 December 2002 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Corporate Secretary | 01 January 2019 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 December 2002 | Active |
Flat 5, 167 High Street, Sevenoaks, United Kingdom, TN13 1XW | Director | 23 September 2010 | Active |
Flat 1, The Weald, 167 High Street, Sevenoaks, United Kingdom, TN13 1XW | Director | 23 September 2010 | Active |
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG | Director | 13 July 2016 | Active |
Barnet Field, Blackhall Lane, Sevenoaks, TN15 0HS | Director | 30 December 2002 | Active |
Wharf Farm, Newbridge Road, Billingshurst, England, RH14 0JG | Director | 23 September 2010 | Active |
Flintwood Leas Green, Chislehurst, BR7 6HD | Director | 30 December 2002 | Active |
Flat 3, 167 High Street, Sevenoaks, United Kingdom, TN13 1XW | Director | 23 September 2010 | Active |
Flat 2, 167 High Street, Sevenoaks, United Kingdom, TN13 1XW | Director | 23 October 2010 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 30 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
2017-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.