UKBizDB.co.uk

SOUTH BIRKBECK ROAD (BLOCKS A & B) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Birkbeck Road (blocks A & B) Management Company Limited. The company was founded 37 years ago and was given the registration number 02058712. The firm's registered office is in LONDON. You can find them at Unit 1 Curlew House, Trinity Park, Trinity Way, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTH BIRKBECK ROAD (BLOCKS A & B) MANAGEMENT COMPANY LIMITED
Company Number:02058712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Corporate Secretary09 March 2017Active
Unit 1 Curlew House, Trinity Park, Trinity Way, London, England, E4 8TD

Director10 March 2015Active
9 Baker Court South Birkbeck Road, Leyton, London, E11 4HZ

Director03 December 1998Active
255 Cranbrook Road, Ilford, IG1 4TH

Corporate Secretary-Active
76, Wood Street, London, E17 3HX

Corporate Secretary01 July 2010Active
272 Streatfield Road, Kenton, Harrow, HA3 9BY

Corporate Secretary01 April 1994Active
12 Baker Court, 5 South Birkbeck Road, Leytonstone, E11 4HZ

Director04 February 2003Active
76, Wood Street, London, England, E17 3HX

Director15 November 2013Active
9 Horner Court, 3 South Birkbeck Road, Leytonstone London, E11 4HY

Director29 September 1993Active
2 Baker Court, 5 South Birkbeck Road, London, E11 4HZ

Director30 September 1993Active
15 Baker Court, South Birkbeck Road Leyton, London, E11 4HZ

Director10 December 1992Active
20 Horner Court, South Birkbeck Road, London, E11 4HY

Director25 May 2000Active
255 Cranbrook Road, Ilford, IG1 4TH

Director-Active
255 Cranbrook Road, Ilford, IG1 4TH

Director-Active
13 Horner Court, 3 South Birkbeck Road, London, E11 4HY

Director18 May 2006Active
Flat 14 Horner Court, South Birkbeck Road, Leytonstone, E11 4HY

Director30 October 1997Active
6 Horner Court, South Birkbeck Road Leytonstone, London, E11 4HY

Director10 December 1992Active
28 Horner Court, South Birkbeck Road, London, E11 4HY

Director04 February 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Address

Change registered office address company with date old address new address.

Download
2017-05-11Officers

Change corporate secretary company with change date.

Download
2017-03-10Officers

Appoint corporate secretary company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination secretary company with name termination date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-02-05Annual return

Annual return company with made up date no member list.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Officers

Appoint person director company with name date.

Download
2015-01-23Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.