This company is commonly known as Singedge Property Management Company Limited. The company was founded 28 years ago and was given the registration number 03100235. The firm's registered office is in MIDDLESEX. You can find them at Banbury House, 121 Stonegrove Edgware, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SINGEDGE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03100235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Banbury House, 121 Stonegrove Edgware, Middlesex, HA8 7TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Banbury House, 121 Stonegrove Edgware, Middlesex, HA8 7TJ | Secretary | 28 September 2004 | Active |
Banbury House, 121 Stonegrove Edgware, Middlesex, HA8 7TJ | Director | 28 September 2004 | Active |
8th Floor Elizabeth House, 54 - 58 High Street, Edgware, England, HA8 7EJ | Director | 01 April 2022 | Active |
Banbury House, 121 Stonegrove Edgware, Middlesex, HA8 7TJ | Director | 11 February 2015 | Active |
Banbury House, 121 Stonegrove Edgware, Middlesex, HA8 7TJ | Director | 24 February 2020 | Active |
54/58 High Street, Edgware, HA8 7EJ | Secretary | 31 October 1995 | Active |
863 Spring Park Loop, Unit 202, Celebration, U.S.A., FL34747 | Secretary | 11 December 1995 | Active |
18 Fallowfield, Stanmore, HA7 3DF | Secretary | 18 September 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 September 1995 | Active |
54/58 High Street, Edgware, HA8 7EJ | Director | 31 October 1995 | Active |
863 Spring Park Loop, Unit 202, Celebration, U.S.A., FL34747 | Director | 11 December 1995 | Active |
18 Fallowfield, Stanmore, HA7 3DF | Director | 18 September 2002 | Active |
17 Foyle Road, Blackheath, London, SE3 7RQ | Director | 07 March 1996 | Active |
Green Trees, The Warren, Radlett, WD7 7DS | Director | 31 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 September 1995 | Active |
Mr Selwyn Miles Korklin | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor Elizabeth House, 54 - 58 High Street, Edgware, England, HA8 7EJ |
Nature of control | : |
|
Mr Howard Norman Wayne | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Address | : | Banbury House, Middlesex, HA8 7TJ |
Nature of control | : |
|
Mr David Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Address | : | Banbury House, Middlesex, HA8 7TJ |
Nature of control | : |
|
Mr Dinesh Thakrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Banbury House, Middlesex, HA8 7TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2018-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-10 | Officers | Change person secretary company with change date. | Download |
2017-09-10 | Officers | Change person director company with change date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.