This company is commonly known as Wilderness Road Maintenance Limited. The company was founded 27 years ago and was given the registration number 03271707. The firm's registered office is in BECKENHAM. You can find them at 409-411 Croydon Road, , Beckenham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WILDERNESS ROAD MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 03271707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 409-411 Croydon Road, Beckenham, England, BR3 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holne Chase, Wilderness Road, Chislehurst, BR7 5EY | Secretary | 01 February 2005 | Active |
The Brake, Wilderness Road, Chislehurst, BR7 5EZ | Director | 01 April 2004 | Active |
409-411, Croydon Road, Beckenham, England, BR3 3PP | Director | 01 September 2021 | Active |
Holne Chase, Wilderness Road, Chislehurst, BR7 5EY | Director | 01 April 2004 | Active |
409-411, Croydon Road, Beckenham, England, BR3 3PP | Director | 01 March 2021 | Active |
409-411, Croydon Road, Beckenham, England, BR3 3PP | Director | 01 September 2021 | Active |
Trosley, Wilderness Road, Chislehurst, England, BR7 5EZ | Director | 16 May 2019 | Active |
Whitegates, Wilderness Road, Chislehurst, BR7 5EY | Director | 01 October 2007 | Active |
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY | Secretary | 27 March 2001 | Active |
Chatwin Wilderness Road, Chislehurst, BR7 5EZ | Secretary | 31 October 1996 | Active |
Silwood, Wilderness Road, Chislehurst, BR7 5EY | Director | 21 March 2005 | Active |
10 Devonshire Square, London, EC2M 4PL | Director | 01 April 2004 | Active |
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY | Director | 27 March 2001 | Active |
Chatwin Wilderness Road, Chislehurst, BR7 5EZ | Director | 31 October 1996 | Active |
1 Copley Dene, Wilderness Road, Chislehurst, BR7 5EY | Director | 31 October 1996 | Active |
Nuthurst No 6 Wilderness Road, Chislehurst, BR7 5EY | Director | 21 April 2009 | Active |
Trosley Wilderness Road, Chislehurst, BR7 5EY | Director | 31 October 1996 | Active |
Silvertrees Wilderness Road, Chislehurst, BR7 5EY | Director | 10 March 1999 | Active |
Flat 6 Parkmore, Wilderness Road, Chislehurst, BR7 5HA | Director | 31 October 1996 | Active |
Ways End, Wilderness Road, Chislehurst, BR7 5EZ | Director | 23 December 2002 | Active |
23 The Pines, Turners Hill Road, Worth, RH10 7US | Director | 31 October 1996 | Active |
Birches Wilderness Road, Chislehurst, BR7 5EZ | Director | 18 March 2009 | Active |
Birches Wilderness Road, Chislehurst, BR7 5EZ | Director | 26 March 2002 | Active |
Copley Dene Wilderness Road, Chislehurst, BR7 5EY | Director | 31 October 1996 | Active |
Pantiles, Wilderness Road, Chislehurst, England, BR7 5EZ | Director | 16 May 2019 | Active |
Ms Jacqueline Anne Fox Mahoney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holne Chase, Wilderness Road, Chislehurst, England, BR7 5EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Accounts | Change account reference date company previous extended. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.