This company is commonly known as Sydney Road (block A) Management Co. Limited. The company was founded 39 years ago and was given the registration number 01894970. The firm's registered office is in . You can find them at 34 Weirdale Avenue, Whetstone London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SYDNEY ROAD (BLOCK A) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01894970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1985 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Weirdale Avenue, Whetstone London, N20 0AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Cambridge Gardens, Musewell Hill, London, N10 2LN | Secretary | 24 May 2007 | Active |
30, Llanvanor Road, London, England, NW2 2AP | Director | 27 September 2023 | Active |
62 Cambridge Gardens, Muswell Hill, London, N10 2LN | Director | 13 May 2003 | Active |
17, Markby Close, Duxford, Cambridge, United Kingdom, CB22 4RS | Director | 12 May 2010 | Active |
75 Cambridge Gardens, Musewell Hill, London, N10 2LN | Director | 27 April 2004 | Active |
65 Cambridge Gardens, London, N10 2LN | Secretary | 01 February 1998 | Active |
65 Cambridge Gardens, London, N10 2LN | Secretary | 30 March 2000 | Active |
62 Cambridge Gardens, Muswell Hill, London, N10 2LN | Secretary | 20 October 1999 | Active |
62 Cambridge Gardens, Muswell Hill, London, N10 2LN | Secretary | 03 April 1997 | Active |
61 Cambridge Gardens, Mushell Hill, London, N10 2U | Secretary | - | Active |
65 Cambridge Gardens, London, N10 2LN | Director | 01 December 1993 | Active |
63 Cambridge Gardens, London, N10 2LN | Director | 30 March 2000 | Active |
68 Cambridge Gardens, Muswell Hill, London, N10 2LN | Director | 24 May 2007 | Active |
19 The Grove, London, N13 5LQ | Director | 01 September 2003 | Active |
62 Cambridge Gardens, Muswell Hill, London, N10 2LN | Director | 03 April 1997 | Active |
72, Cambridge Gardens, Muswell Hill, London, England, N10 2LN | Director | 20 May 2014 | Active |
48 Cambridge Gardens, London, N10 2LN | Director | 23 February 1999 | Active |
70 Cambridge Gardens, London, N10 2LN | Director | 30 March 2000 | Active |
61 Cambridge Gardens, Mushell Hill, London, N10 2U | Director | - | Active |
53 Cambridge Gardens, Muswell Hill, London, N10 2LN | Director | 27 April 2004 | Active |
Mr Mark Glanville Jones | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ferrier Tomlin, 231 Woodhouse Road, Friern Barnet, United Kingdom, N12 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-22 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-02 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.