UKBizDB.co.uk

ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Christopher's Boulevard Management Company Limited. The company was founded 20 years ago and was given the registration number 04937664. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST CHRISTOPHER'S BOULEVARD MANAGEMENT COMPANY LIMITED
Company Number:04937664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary07 January 2005Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director16 May 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director16 May 2023Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director19 May 2023Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU

Secretary23 February 2005Active
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH

Corporate Secretary20 October 2003Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director24 October 2018Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director21 July 2005Active
42 Bluebell Rise, Grange Park, Northampton, NN4 5DF

Director23 August 2005Active
60, 60 Bluebell Rise, Grange Park, Northampton, England, NN4 5DF

Director15 January 2013Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Director07 January 2005Active
80 Mount Street, Nottingham, NG1 6HH

Corporate Director20 October 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Address

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

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.