This company is commonly known as Windsor Court (golders Green Road Nw11) South Block Management Limited. The company was founded 47 years ago and was given the registration number 01263343. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 2 Capital Business Park, Manor Way, Borehamwood, . This company's SIC code is 98000 - Residents property management.
Name | : | WINDSOR COURT (GOLDERS GREEN ROAD NW11) SOUTH BLOCK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01263343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1976 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Corporate Secretary | 14 June 2023 | Active |
C/O Michael Laurie Magar Ltd, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 15 December 2021 | Active |
C/O Michael Laurie Magar Ltd, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 26 April 2021 | Active |
Flat 1 The Garden Flat, 25 Spencer Road, London, W4 3SS | Secretary | - | Active |
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Secretary | 03 December 2020 | Active |
36-38, Waterloo Road, London, England, NW2 7UH | Corporate Secretary | 20 November 2018 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 06 February 1995 | Active |
22 Windsor Court South Block, Highfields Gardens, Golders Green Road, NW11 9PP | Director | 26 February 2004 | Active |
27 Windsor Court, Golders Green Road, London, NW11 9PP | Director | - | Active |
27 Windsor Court, Golders Green Road, London, NW11 9PP | Director | 30 July 2008 | Active |
27 Windsor Court, Golders Green Road, London, NW11 9PP | Director | - | Active |
10 Windsor Court, Golders Green Road, London, NW11 9PP | Director | - | Active |
14 Windsor Court, Golders Green Road, London, England, NW11 9PP | Director | 30 May 2019 | Active |
17 Windsor Court, Golders Green Road, London, NW11 9PP | Director | 23 June 1997 | Active |
14 Windsor Court, Highfield Gardens, London, NW11 9PP | Director | - | Active |
11 Grosvenor Gardens, London, NW11 0HL | Director | - | Active |
Windsor Court, Golders Green Road, London, England, NW11 9PP | Director | 30 May 2019 | Active |
30 Windsor Court, Highfield Gardens, London, NW11 9PP | Director | 23 June 1997 | Active |
30 Windsor Court, Highfield Gardens, London, NW11 9PP | Director | - | Active |
19 Windsor Court South, Golders Green Road, London, NW11 9PP | Director | 26 February 2004 | Active |
10, Windsor Court, Golders Green Road, London, United Kingdom, NW11 9PP | Director | 17 September 2015 | Active |
C/O Kmp Solutions, 36-38 Waterloo Road, London, England, NW2 7UH | Director | 17 October 2010 | Active |
C/O Michael Laurie Magar Ltd, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Director | 15 December 2021 | Active |
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 08 December 2020 | Active |
24 Windsor Court, Golders Green Road, London, England, NW11 9PP | Director | 30 May 2019 | Active |
7 Barrie House, Lancaster Gate, London, England, W2 3QJ | Director | 30 May 2019 | Active |
23 Windsor Court, Golders Green Road, London, NW11 9PP | Director | 12 June 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.