This company is commonly known as St. Elmo Mansions Limited. The company was founded 29 years ago and was given the registration number 02991095. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST. ELMO MANSIONS LIMITED |
---|---|---|
Company Number | : | 02991095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Corporate Secretary | 14 February 2003 | Active |
43 Southway, Horsforth, Leeds, United Kingdom, LS18 5RN | Director | 04 May 2001 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1DL | Director | 22 November 2015 | Active |
3 St Elmo Mansions, Gondar Gardens, London, United Kingdom, NW6 1HB | Director | 22 November 2015 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 29 November 2004 | Active |
1 St Elmo Mansions, Gondar Gardens West, Hampstead, London, United Kingdom, NW6 1HB | Director | 21 June 2018 | Active |
1 St. Elmo Mansions, Gondar Gardens, West Hampstead, NW6 1HB | Secretary | 09 December 1994 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 10 February 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 November 1994 | Active |
Flat 4, St Elmo Mansions, Gondar Gardens, London, England, NW6 1HB | Director | 02 February 1995 | Active |
3 St Elmo Mansions, Gondar Gardens, London, NW6 1HB | Director | 02 June 1997 | Active |
2 St. Elmo Mansions, Gondar Gardens, London, NW6 1HB | Director | 09 December 1994 | Active |
1 St Elmo Mansions, Gondar Gardens, London, United Kingdom, NW6 1HB | Director | 22 November 2015 | Active |
1 St Elmo Mansions, Gondar Gardens West Hampstead, London, NW6 1HB | Director | 28 April 1998 | Active |
Flat 6 St Elmo Mansions, Gondar Gardens, London, NW6 1HB | Director | 13 March 1995 | Active |
Flat 2 St Elmo Mansions, Gondar Gardens, London, NW6 1HB | Director | 03 May 1996 | Active |
5 St Elmo Mansions, Gondar Gardens, West Hampstead, NW6 1HB | Director | 29 December 1994 | Active |
1 St. Elmo Mansions, Gondar Gardens, West Hampstead, NW6 1HB | Director | 09 December 1994 | Active |
Flat 1 St Elmo Mansions, Gondar Gardens, London, NW6 1HB | Director | 01 August 2005 | Active |
2 Saint Elmo Mansions, Gondar Gardens, West Hampstead, NW6 1HB | Director | 20 February 2001 | Active |
3 St Elmo Mansions, Gondar Gardens West Hampstead, London, NW6 1HB | Director | 29 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Officers | Change person director company with change date. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2016-01-05 | Officers | Appoint person director company with name date. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.