This company is commonly known as Waldegrave Court (upminster) Rtm Limited. The company was founded 16 years ago and was given the registration number 06400555. The firm's registered office is in LONDON. You can find them at C/o Bir Property Management Limited, Hyde House The Hyde, London, . This company's SIC code is 98000 - Residents property management.
Name | : | WALDEGRAVE COURT (UPMINSTER) RTM LIMITED |
---|---|---|
Company Number | : | 06400555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bir Property Management Limited, Hyde House The Hyde, London, NW9 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Reeves Way, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 13 March 2024 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 01 December 2021 | Active |
Essex Properties Limited, 11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 01 December 2021 | Active |
10a Waldegrave Court, Upminster, RM14 1UU | Secretary | 16 October 2007 | Active |
Hyde House, The Hyde, London, NW9 6LH | Corporate Secretary | 21 January 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 October 2007 | Active |
Hyde House The Hyde, Edgeware Road, London, NW9 6LH | Director | 01 December 2021 | Active |
1a Waldegrave Court, Upminster, RM14 1UU | Director | 16 October 2007 | Active |
5a Waldegrave Court, Upminster, RM14 1UU | Director | 16 October 2007 | Active |
Blr Property Management Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 22 February 2017 | Active |
Waldegrave Gardens, 14, Waldegrave Gardens, Upminster, England, RM14 1UX | Director | 22 April 2010 | Active |
45 Deyncourt Gardens, Upminster, RM14 1DG | Director | 16 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 16 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 October 2007 | Active |
Mr Stephen David Hubbard | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Andrew David Pendrigh | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Essex Properties Limited, 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Roger David Jiggins | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Waldegrave Gardens, Upminster, England, RM14 1UX |
Nature of control | : |
|
Mr Stephen Jolly | ||
Notified on | : | 15 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Deyncourt Gardens, Upminster, England, RM14 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.