This company is commonly known as Slotspruce Property Management Limited. The company was founded 33 years ago and was given the registration number 02594771. The firm's registered office is in LONDON. You can find them at 544 Wandsworth Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | SLOTSPRUCE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02594771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1991 |
End of financial year | : | 24 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 544 Wandsworth Road, London, SW8 3JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
544a, Wandsworth Road, London, England, SW8 3JX | Director | 07 December 2017 | Active |
544b Wansdworth Road, 544b Wandsworth Road, London, England, SW8 3JX | Director | 18 July 2023 | Active |
544b, Wandsworth Road, London, SW8 3JX | Secretary | 15 September 2008 | Active |
544a Wandsworth Road, London, SW8 3JX | Secretary | 31 March 1999 | Active |
544b Wandsworth Road, London, SW8 3JX | Secretary | 17 January 2005 | Active |
544 Wandsworth Road, London, SW8 3JX | Secretary | 01 May 1991 | Active |
544a Wandsworth Road, London, SW8 3JX | Secretary | 12 August 1993 | Active |
544a Wandsworth Road, London, SW8 3JX | Secretary | 31 March 1999 | Active |
98 Robertson Street, London, SW8 3TZ | Secretary | 23 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1991 | Active |
544 Wandsworth Road, London, SW8 3JX | Director | 01 May 1991 | Active |
544, Wandsworth Road, London, England, SW8 3JX | Director | 15 September 2008 | Active |
42 Melford Road, London, SE22 0AG | Director | 31 March 1999 | Active |
544b Wandsworth Road, London, SW8 3JX | Director | 17 January 2005 | Active |
544b Wandsworth Road, London, SW8 3JX | Director | 17 January 2005 | Active |
544 Wandsworth Road, London, SW8 3JX | Director | 01 May 1991 | Active |
544a Wandsworth Road, London, SW8 3JX | Director | 12 August 1993 | Active |
544a, Wandsworth Road, London, England, SW8 3JX | Director | 03 July 2008 | Active |
42 Melford Road, London, SE22 0AG | Director | 31 March 1999 | Active |
98 Robertson Street, London, SW8 3TZ | Director | 29 April 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 1991 | Active |
Mr Daljit Singh Jagdev | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 544a, Wandsworth Road, London, England, SW8 3JX |
Nature of control | : |
|
Ms Natalie Ford | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 544, Wandsworth Road, London, SW8 3JX |
Nature of control | : |
|
Mr Hugh Pearce Gould | ||
Notified on | : | 14 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 544a, Wandsworth Road, London, England, SW8 3JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-21 | Officers | Termination director company with name termination date. | Download |
2021-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.