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.
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 | : |
|
Registered Address | : | Aztec Row, 3 Berners Road, London, England, N1 0PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
387, City Road, London, United Kingdom, EC1V 1NA | Corporate Secretary | 17 February 2004 | Active |
Edward House, 2 Wakley Street, London, England, EC1V 7LT | Director | 15 October 2014 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 27 April 2023 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 15 October 2014 | Active |
3, Berners Road, London, England, N1 0PW | Director | 31 March 2021 | Active |
3, Berners Road, London, England, N1 0PW | Director | 31 March 2021 | Active |
64 Norfolk Avenue, London, N13 6AH | Secretary | 23 September 1997 | Active |
7d Underwood Street, London, N1 7LY | Secretary | 09 October 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 23 September 1997 | Active |
1st Floor Edward House, 2 Wakley Street, London, England, EC1V 7LT | Director | 03 April 2012 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 12 June 2019 | Active |
7d Underwood Street, London, N1 7LY | Director | 09 October 2003 | Active |
64 Norfolk Avenue, London, N13 6AH | Director | 23 September 1997 | Active |
Flat 15 The Factory, 1 Nile Street, London, N1 7LX | Director | 03 November 2003 | Active |
18b Shepherdess Walk, London, N1 7LB | Director | 20 August 2007 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 12 June 2019 | Active |
Flat 29, 1 Nile Street, London, N1 7LX | Director | 20 August 2007 | Active |
The Factory 7a Underwood Street, London, N1 7LY | Director | 20 August 2007 | Active |
2 Wood Vale, London, N10 3DP | Director | 23 September 1997 | Active |
34 Underwood Street, London, N1 7LY | Director | 20 August 2007 | Active |
Flat 20 The Factory, 1 Nile Street, London, N1 7LX | Director | 03 November 2003 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 23 September 1997 | Active |
Flat 14 The Factory, 1 Nile Street, London, N1 7LX | Director | 20 August 2007 | Active |
Aztec Row, 3 Berners Road, London, England, N1 0PW | Director | 21 June 2016 | Active |
Flat 8, 1 Nile Street, London, N1 7LX | Director | 20 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Capital | Capital allotment shares. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.