This company is commonly known as Shahabad Flat Management Company Limited. The company was founded 45 years ago and was given the registration number 01382454. The firm's registered office is in BRENTWOOD. You can find them at Howes Farm Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SHAHABAD FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01382454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1978 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howes Farm Doddinghurst Road, Pilgrims Hatch, Brentwood, Essex, England, CM15 0SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Secretary | 21 February 2024 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 22 January 2024 | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Secretary | 02 July 2022 | Active |
Howes Farm Office, Doddinghurst Road, Pilgrims Hatch, Brentwood, CM15 0SG | Secretary | 31 August 2007 | Active |
53 Lynn Road, Ilford, IG2 7DU | Secretary | 25 March 1991 | Active |
45 Dellow Close, Newbury Park, Ilford, IG2 7EB | Director | 01 November 1995 | Active |
45 Dellow Close, Ilford, IG2 7EB | Director | - | Active |
Howes Farm, Doddinghurst Road, Pilgrims Hatch, Brentwood, England, CM15 0SG | Director | 29 January 2019 | Active |
43 Dellow Close, Ilford, IG2 7EB | Director | - | Active |
Flat 38 Dellow Close, Newbury Park, Ilford, IG2 7EB | Director | 01 May 2002 | Active |
44 Dellow Close, Newbury Park, Ilford, IG2 7BE | Director | 19 January 1996 | Active |
46, Dellow Close, Ilford, United Kingdom, IG2 7EB | Director | 03 February 2008 | Active |
41 Dellow Close, Newbury Park, Ilford, IG2 7ES | Director | - | Active |
Mr Peter Randall | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howes Farm, Doddinghurst Road, Brentwood, England, CM15 0SG |
Nature of control | : |
|
Ms Madeleine Marsh | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howes Farm, Doddinghurst Road, Brentwood, England, CM15 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Officers | Appoint person secretary company with name date. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.