This company is commonly known as The Mayesbrook Gardens (barking) No.1 Residents Company Limited. The company was founded 34 years ago and was given the registration number 02502513. The firm's registered office is in CROYDON. You can find them at C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MAYESBROOK GARDENS (BARKING) NO.1 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02502513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Secretary | 20 December 1995 | Active |
16 Waterside Close, Barking, IG11 9EQ | Director | 04 August 1999 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | - | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
173 Waterside Close, Barking, IG11 9EN | Director | 13 April 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
3 Laser Close, Shenley Lodge, Milton Keynes, MK5 7AZ | Director | 07 February 1994 | Active |
28 Waterside Close, Barking, IG11 9EQ | Director | 04 August 1999 | Active |
135 Waterside Close, Barking, IG11 9EN | Director | 13 April 1995 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
34 Waterside Close, Barking, IG11 9EQ | Director | 13 April 1995 | Active |
16 Waterside Close, Barking, IG11 9EQ | Director | 15 April 1995 | Active |
20 Waterside Close, Barking, IG11 9EQ | Director | 13 April 1995 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | - | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
34 Waterside Close, Barking, IG11 9EQ | Director | 13 April 1995 | Active |
2 The Orchard, Riseley, Bedford, MK44 1EB | Director | 31 March 1995 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
14 Waterside Close, Barking, IG11 9EQ | Director | 04 August 1999 | Active |
14 Waterside Close, Barking, IG11 9EQ | Director | 27 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2024-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Change person director company with change date. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.