This company is commonly known as Stewart Management Company Limited. The company was founded 40 years ago and was given the registration number 01803900. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | STEWART MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01803900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 06 December 2018 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 25 April 2014 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 01 August 2018 | Active |
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT | Director | 12 December 2017 | Active |
26 Mostyn Gardens, Kensal Rise, London, NW10 5QX | Secretary | - | Active |
17 Stewart House, Leroy Street, London, SE1 4SW | Secretary | 23 September 1997 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 21 January 2016 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 04 September 2017 | Active |
349, Royal College Street, London, England, NW1 9QS | Corporate Secretary | 28 September 2011 | Active |
2 Stewart House, London, SE1 4SW | Director | - | Active |
13 Stewart House, London, SE1 4SW | Director | - | Active |
Ap 12, Correos, Av Del Rey Juan Carlos, Vejer De La Frontera, Spain, 11150 | Director | 07 July 2011 | Active |
9 Stewart House, Leroy Street, London, SE1 4SW | Director | 31 March 2009 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 17 April 2018 | Active |
Ringley House, 349 Royal College Street, Camden, England, NW1 9QS | Director | 25 April 2014 | Active |
6 Stewart House, London, SE1 4SW | Director | - | Active |
Flat 15 Stewart House, Leroy Street, London, SE1 4SW | Director | 20 June 1993 | Active |
10 Stewart House, Leroy Street, London, SE1 4SW | Director | 23 December 2006 | Active |
Ringley House, 349 Royal College Street, Camden, London, England, NW1 9QS | Director | 29 April 2014 | Active |
5 13 Grange Park, London, W5 3PL | Director | - | Active |
17 Stewart House, Leroy Street, London, SE1 4SW | Director | 23 September 1997 | Active |
Flat 18 Stewart House, Leroy Street, London, SE1 4SW | Director | 31 March 2009 | Active |
349, Royal College Street, London, England, NW1 9QS | Director | 09 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-06 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.