This company is commonly known as Strevens Place (loughton) Management Company Limited. The company was founded 19 years ago and was given the registration number 05338338. The firm's registered office is in LOUGHTON. You can find them at C/o 3, Nafferton Rise, Loughton, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | STREVENS PLACE (LOUGHTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05338338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 3, Nafferton Rise, Loughton, Essex, England, IG10 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Collins Court, Lower Park Road, Loughton, England, IG10 4NL | Director | 14 September 2017 | Active |
6 Collins Court, Lower Park Road, Loughton, England, IG10 4NL | Director | 19 April 2022 | Active |
100 High Road, Loughton, IG10 4HT | Secretary | 01 February 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 January 2005 | Active |
2 Marlin Copse, Berhampstead, HP4 3HR | Director | 23 February 2005 | Active |
8, Collins Court, Loughton, IG10 4NL | Director | 07 July 2009 | Active |
Highlands, Bullocks Farm Lane, Wheeler End Common, HP14 3NJ | Director | 23 February 2005 | Active |
12 Collins Court, Lower Park Road, Loughton, IG10 4NL | Director | 10 December 2009 | Active |
6 Collins Court, Lower Park Road, Loughton, England, IG10 4NL | Director | 10 December 2009 | Active |
5, Collins Court, Loughton, IG10 4NL | Director | 07 July 2009 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Nominee Director | 20 January 2005 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 20 January 2005 | Active |
Mrs Patricia Anne Fynn | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Collins Court, Lower Park Road, Loughton, England, IG10 4NL |
Nature of control | : |
|
Mr Richard Frederick Perry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 3, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Mr Max Bernard Michaels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O 3, Nafferton Rise, Loughton, England, IG10 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.