This company is commonly known as Sydney Road (block D) Management Co Limited. The company was founded 39 years ago and was given the registration number 01856578. The firm's registered office is in FRIERN BARNET. You can find them at 231 Woodhouse Road, , Friern Barnet, London. This company's SIC code is 68310 - Real estate agencies.
Name | : | SYDNEY ROAD (BLOCK D) MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 01856578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 231 Woodhouse Road, Friern Barnet, London, N12 9BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
231, Woodhouse Road, Friern Barnet, N12 9BD | Secretary | 01 April 2016 | Active |
231, Woodhouse Road, Friern Barnet, N12 9BD | Director | 29 June 2011 | Active |
231, Woodhouse Road, Friern Barnet, N12 9BD | Director | 07 February 2023 | Active |
9, Cambridge Gardens, Muswell Hill, London, Uk, N10 2LL | Director | 20 August 2013 | Active |
21, Cambridge Gardens, London, England, N10 2LL | Director | 27 January 2016 | Active |
21, Cambridge Gardens, London, N10 2LL | Director | 01 February 2011 | Active |
22 Cambridge Gardens, Muswell Hill, N10 2LL | Secretary | - | Active |
21 Cambridge Gardens, London, N10 2LL | Secretary | 26 January 1999 | Active |
11 Cambridge Gardens, London, N10 2LL | Secretary | 01 September 1997 | Active |
10, Cambridge Gardens, London, N10 2LL | Director | 11 June 2003 | Active |
16 Cambridge Gardens, London, N10 2LL | Director | 01 September 1997 | Active |
16 Cambridge Gardens, London, N10 2LL | Director | - | Active |
7 Cambridge Gardens, Muswell Hill, London, N10 2LL | Director | 22 May 2001 | Active |
19 Cambridge Gardens, Muswell Hill, London, N10 2LL | Director | 11 June 2003 | Active |
9, Cambridge Gardens, Muswell Hill, London, N10 2LL | Director | 26 January 1999 | Active |
18 Cambridge Gardens, London, N10 2LL | Director | 01 September 1997 | Active |
23 Cambridge Gardens, London, N10 2LL | Director | - | Active |
10 Cambridge Gardens, Muswell Hill, N10 2LL | Director | 22 May 2001 | Active |
19 Cambridge Gardens, London, N10 2LL | Director | 15 June 1999 | Active |
231, Woodhouse Road, Friern Barnet, N12 9BD | Director | 06 June 2012 | Active |
21, Cambridge Gardens, London, England, N10 2LL | Director | 21 August 2018 | Active |
20 Cambridge Gardens, London, N10 2LL | Director | 01 September 1997 | Active |
20 Cambridge Gardens, London, N10 2LL | Director | 20 October 1994 | Active |
231, Woodhouse Road, Friern Barnet, N12 9BD | Director | 06 June 2012 | Active |
7, Cambridge Gardens, Muswell Hill, London, N10 2LL | Director | 04 June 2008 | Active |
Mr Edward Stephen Pratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 231, Woodhouse Road, Friern Barnet, N12 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Officers | Appoint person secretary company with name date. | Download |
2016-04-19 | Officers | Termination secretary company with name termination date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.