UKBizDB.co.uk

THE FACTORY-PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Factory-property Management Limited. The company was founded 26 years ago and was given the registration number 03438177. The firm's registered office is in LONDON. You can find them at Aztec Row, 3 Berners Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE FACTORY-PROPERTY MANAGEMENT LIMITED
Company Number:03438177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Aztec Row, 3 Berners Road, London, England, N1 0PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
387, City Road, London, United Kingdom, EC1V 1NA

Corporate Secretary17 February 2004Active
Edward House, 2 Wakley Street, London, England, EC1V 7LT

Director15 October 2014Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director27 April 2023Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director15 October 2014Active
3, Berners Road, London, England, N1 0PW

Director31 March 2021Active
3, Berners Road, London, England, N1 0PW

Director31 March 2021Active
64 Norfolk Avenue, London, N13 6AH

Secretary23 September 1997Active
7d Underwood Street, London, N1 7LY

Secretary09 October 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary23 September 1997Active
1st Floor Edward House, 2 Wakley Street, London, England, EC1V 7LT

Director03 April 2012Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director12 June 2019Active
7d Underwood Street, London, N1 7LY

Director09 October 2003Active
64 Norfolk Avenue, London, N13 6AH

Director23 September 1997Active
Flat 15 The Factory, 1 Nile Street, London, N1 7LX

Director03 November 2003Active
18b Shepherdess Walk, London, N1 7LB

Director20 August 2007Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director12 June 2019Active
Flat 29, 1 Nile Street, London, N1 7LX

Director20 August 2007Active
The Factory 7a Underwood Street, London, N1 7LY

Director20 August 2007Active
2 Wood Vale, London, N10 3DP

Director23 September 1997Active
34 Underwood Street, London, N1 7LY

Director20 August 2007Active
Flat 20 The Factory, 1 Nile Street, London, N1 7LX

Director03 November 2003Active
152 City Road, London, EC1V 2NX

Nominee Director23 September 1997Active
Flat 14 The Factory, 1 Nile Street, London, N1 7LX

Director20 August 2007Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director21 June 2016Active
Flat 8, 1 Nile Street, London, N1 7LX

Director20 August 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.