This company is commonly known as Systemplace Limited. The company was founded 32 years ago and was given the registration number 02679125. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | SYSTEMPLACE LIMITED |
---|---|---|
Company Number | : | 02679125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1992 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Moreton Street, London, England, SW1V 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Tachbrook Street, London, England, SW1V 2NE | Secretary | 02 January 2020 | Active |
140, Tachbrook Street, London, England, SW1V 2NE | Director | 22 July 2014 | Active |
80 Cambridge Street, London, SW1V 4QQ | Secretary | 11 January 1992 | Active |
Marlborough House 298, Regents Park Road, Finchley Central, London, England, N3 2UU | Secretary | 02 February 2011 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 11 October 1999 | Active |
80 Cambridge Street, London, SW1 | Secretary | 28 July 1993 | Active |
Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2UU | Secretary | 01 April 2008 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 15 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 January 1992 | Active |
80 Cambridge Street, London, SW1V 4QQ | Director | 11 January 1992 | Active |
80 Cambridge Street, London, SW1V 4QQ | Director | - | Active |
Farthings, The Mount, Esher, KT10 8LQ | Director | 08 March 2001 | Active |
Marlborough House 298, Regents Park Road, London, N3 2UU | Director | 18 May 2000 | Active |
Flat 4, 80 Cambridge Street, London, SW1V 4QQ | Director | 01 June 1999 | Active |
Arbourne, Copsem Lane, Esher, KT10 9HE | Director | 11 January 1992 | Active |
Ferncroft House Walton Elms, Marnhull, Sturminster Newton, DT10 1QG | Director | 11 January 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-12-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.