This company is commonly known as St. Regis Heights Management Company Limited. The company was founded 41 years ago and was given the registration number 01717314. The firm's registered office is in LONDON. You can find them at 179 First Floor, Shropshire House, Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01717314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 179 First Floor, Shropshire House, Tottenham Court Road, London, England, W1T 7NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 26 September 2007 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 02 May 2023 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 26 September 2007 | Active |
21 St Regis Heights, Firecrest Drive, Hampstead, London, NW3 7NE | Director | 26 September 2007 | Active |
6 Velvet Wood Close, Gawber, Barnsley, S75 2NZ | Secretary | - | Active |
12 Finchley Road, St Johns Wood, London, NW8 6EB | Secretary | 22 January 1993 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Secretary | 09 February 2010 | Active |
11 St Regis Heights, Firecrest Drive, Hampstead, NW3 7NE | Secretary | 01 August 2003 | Active |
31 Greystoke Gardens, Hanger Lane, London, W5 1EP | Secretary | 30 June 2001 | Active |
15 Glasford Street, London, SW17 9HL | Secretary | 12 August 1992 | Active |
Wilberforce House, Station Road, London, NW4 4QE | Corporate Secretary | 25 October 2001 | Active |
18 St Regis Heights, Firecrest Drive, London, NW3 7NE | Director | 01 April 1997 | Active |
20 St Regis Heights, Firecrest Drive Off West Heath Road, London, NW3 7NE | Director | 01 April 1997 | Active |
Elden House, Ayletts Broomfields, Chelmsford, CM1 7LE | Director | 29 December 1993 | Active |
122 Hurdsfield Road, Macclesfield, SK10 2PY | Director | 29 December 1993 | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 29 March 2011 | Active |
35 Canons Drive, Edgware, HA8 7RB | Director | - | Active |
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF | Director | 01 April 1997 | Active |
13 Old Park Avenue, London, SW12 8RH | Director | 23 August 1993 | Active |
Haslemere 28 Cleasby Road, Menston, Ilkley, LS29 6JA | Director | - | Active |
11 St Regis Heights, Firecrest Drive, Hampstead, NW3 7NE | Director | 17 October 2001 | Active |
21 Saint Regis Heights, London, NW3 7NE | Director | 02 December 2004 | Active |
76 Sunnymead Road, Kingsbury, London, NW9 8BX | Director | 28 August 1995 | Active |
11 St Regis Heights, Firecrest Drive, London, NW3 7NE | Director | 01 July 1998 | Active |
Hillside Macclesfield Road, Alderley Edge, SK9 7BW | Director | 14 September 1992 | Active |
Red House 6 Church Street, Cawthorne, Barnsley, S75 4HP | Director | - | Active |
10 St Regis Heights, Firecrest Drive, London, NW3 7NE | Director | 01 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Officers | Change person secretary company with change date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.