This company is commonly known as Upper Park Road Belvedere (east) Limited. The company was founded 42 years ago and was given the registration number 01598624. The firm's registered office is in ERITH. You can find them at Jennings And Barrett, 323 Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | UPPER PARK ROAD BELVEDERE (EAST) LIMITED |
---|---|---|
Company Number | : | 01598624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jennings And Barrett, 323 Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Secretary | 01 January 2018 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 07 July 2010 | Active |
183, Heathdene Drive, Upper Belvedere, DA17 6HZ | Secretary | 07 July 2010 | Active |
69 Milford Close, London, SE2 0DS | Secretary | 29 May 1997 | Active |
151 Heathdene Drive, Belvedere, DA17 6HZ | Secretary | 09 March 2001 | Active |
143 Heathdene Drive, Belvedere, DA17 6HZ | Secretary | 13 April 1995 | Active |
149 Heathdene Drive, Belvedere, DA17 6HZ | Secretary | - | Active |
2 Cross Street, Erith, DA8 1TS | Corporate Secretary | 03 October 1992 | Active |
183 Heathdene Drive, Belvedere, DA17 6HZ | Director | 11 June 2002 | Active |
Flat 171 Heathdene Drive, Upper Park Road, Belvedere, DA17 6HZ | Director | - | Active |
151 Heathdene Drive, Belvedere, DA17 6HZ | Director | 30 November 1998 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 26 February 2018 | Active |
Flat 175 Heathdene Drive, Upper Park Road, Belvedere, DA17 6HZ | Director | - | Active |
183, Heathdene Drive, Upper Belvedere, DA17 6HZ | Director | 07 July 2010 | Active |
145 Heathdene Drive, Upper Belvedere, Belvedere, DA17 6HZ | Director | - | Active |
149 Heathdene Drive, Belvedere, DA17 6HZ | Director | 03 October 1992 | Active |
153 Heathdene Drive, Belvedere, DA17 6HZ | Director | 20 December 2006 | Active |
185 Heathdene Drive, Belvedere, DA17 6HZ | Director | 29 May 1997 | Active |
139 Heathdene Drive, Belvedere, DA17 6HZ | Director | 29 May 1997 | Active |
139 Heathdene Drive, Belvedere, DA17 6HZ | Director | - | Active |
161 Heathdene Drive, Belvedere, DA17 6HZ | Director | 27 July 1994 | Active |
Flat 147 Heathdene Drive, Upper Park Road, Belvedere, DA17 6HZ | Director | - | Active |
133 Heathdene Drive, Upper Belvedere, Belvedere, DA17 6HZ | Director | - | Active |
147 Heathdene Drive, Upper Belvedere, Belvedere, DA17 6HZ | Director | - | Active |
Mr David Atkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Officers | Change person secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Officers | Appoint person secretary company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.