This company is commonly known as The Firs (syston) Management Company Limited. The company was founded 25 years ago and was given the registration number 03674437. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.
Name | : | THE FIRS (SYSTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03674437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
29 The Firs, Melton Road Syston, Leicester, LE7 2FT | Director | 16 September 2005 | Active |
3, The Firs, Syston, Leicester, LE7 2FT | Director | 07 May 2009 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 27 November 2012 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 26 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 November 1998 | Active |
17 The Firs, Syston, LE7 2FT | Director | 21 January 2002 | Active |
30 The Firs, Syston, LE7 2FT | Director | 15 September 2005 | Active |
29 The Firs, Melton Road Syston, Leicester, LE7 2FT | Director | 14 March 2002 | Active |
3 The Firs, Syston, LE7 2FT | Director | 21 January 2002 | Active |
4 The Firs, Syston, Leicester, LE7 2FT | Director | 22 July 2006 | Active |
15 Maplestead Avenue, Nottingham, NG11 7AS | Director | 26 November 1998 | Active |
16 The Firs, Syston, LE7 2FT | Director | 15 September 2005 | Active |
24, The Firs, Syston, Leicester, LE7 2FT | Director | 07 May 2009 | Active |
31 The Firs, Syston, LE7 2FT | Director | 16 September 2005 | Active |
2 Sycamore Close, Bingham, NG13 8GZ | Director | 26 November 1998 | Active |
1 The Firs, Syston, Leicester, LE7 2FT | Director | 12 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.