This company is commonly known as The One East Street Leicester Management Company Limited. The company was founded 20 years ago and was given the registration number 05088171. The firm's registered office is in LEICESTER. You can find them at Butlin Property Management, 40, Howard Road, Leicester, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ONE EAST STREET LEICESTER MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05088171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Butlin Property Management, 40, Howard Road, Leicester, LE2 1XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Butlin Property Management, 40, Howard Road, Leicester, United Kingdom, LE2 1XG | Corporate Secretary | 01 March 2023 | Active |
40, Howard Road, Leicester, England, LE2 1XG | Director | 20 January 2006 | Active |
Butlin Property Management, 40, Howard Road, Leicester, United Kingdom, LE2 1XG | Director | 01 February 2024 | Active |
Butlin Property Management, 40, Howard Road, Leicester, United Kingdom, LE2 1XG | Director | 01 February 2024 | Active |
35 Beauchamp Avenue, Leamington Spa, CV32 5TD | Secretary | 30 June 2005 | Active |
15 Melody Drive, Sileby, Loughborough, LE12 7UU | Secretary | 11 November 2005 | Active |
Clinton House, 78 High Street, Kenilworth, CV8 1LZ | Secretary | 30 March 2004 | Active |
50 Regent Street, Rugby, CV21 2PU | Corporate Secretary | 06 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 2004 | Active |
4 Eastgate, East Street, Leicester, LE1 6NB | Director | 11 November 2005 | Active |
Clinton House, 78 High Street, Kenilworth, CV8 1LZ | Director | 30 March 2004 | Active |
Butlin Property Management, 40, Howard Road, Leicester, LE2 1XG | Director | 10 April 2007 | Active |
The Leys, Church Road Long Itchington, Southam, CV47 9PW | Director | 30 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-14 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Officers | Change person director company with change date. | Download |
2016-04-04 | Officers | Change person director company with change date. | Download |
2016-03-30 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.