This company is commonly known as St. Andrews Mansions (dorset Street) Management Company Limited. The company was founded 35 years ago and was given the registration number 02291326. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. ANDREWS MANSIONS (DORSET STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02291326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Grosvenor Street, London, England, W1K 3JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a Saint Andrews Mansions, Marylebone, W1U 4EQ | Director | 08 October 2003 | Active |
4 St. Andrews Mansions, Dorset Street, London, England, W1U 4EQ | Director | 20 October 2015 | Active |
5 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | - | Active |
Old Whitehill Barn, Old Whitehill, Tackley, Kidlington, OX5 3AB | Director | 18 May 2009 | Active |
18 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Secretary | 08 January 1998 | Active |
18 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Secretary | - | Active |
45 Gordon Road, London, W5 2AP | Secretary | 17 January 1994 | Active |
Flat 5, Dorset Street, St Andrews Mansions, London, England, W1U 4EQ | Secretary | 02 March 2020 | Active |
5 Saint Andrews Mansions, Dorset Street, London, W1U 4EQ | Secretary | 24 June 2000 | Active |
45, Maddox Street, London, England, W1S 2PE | Corporate Secretary | 13 December 2019 | Active |
18 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | - | Active |
12, Blatchington Road, Tunbridge Wells, England, TN2 5EG | Director | 14 January 2014 | Active |
8 Saint Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | 17 October 2001 | Active |
1 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | 09 June 1998 | Active |
47 High Street, Langton Matravers, Swanage, BH19 3HA | Director | 08 October 2003 | Active |
6 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | - | Active |
15 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | 14 February 1994 | Active |
10 Saint Andrews Mansions, Dorset Street, London, W1H 3FD | Director | - | Active |
15 St Andrews Mansions, London, W1H 3FD | Director | - | Active |
14, St Andrews Mansions, 14 Dorset Street, London, United Kingdom, W1U 4EQ | Director | 14 February 2012 | Active |
1 Ravensdon Street, Kennington, London, SE11 4AQ | Director | 08 October 2003 | Active |
3 St Andrews Mansions, Dorset Street, London, W1H 3FP | Director | 04 March 1994 | Active |
15 St Andrews Mansions, Dorset Street, London, W1U 4EQ | Director | 08 October 2003 | Active |
22, St Andrews Mansions, Dorset Street, London, W1V 4EQ | Director | 18 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Appoint person secretary company with name date. | Download |
2020-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.