This company is commonly known as Woolwich Arsenal Residents Management Company Limited. The company was founded 21 years ago and was given the registration number 04497013. The firm's registered office is in LONDON. You can find them at Portsoken House, 155-157 Minories, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WOOLWICH ARSENAL RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04497013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portsoken House, 155-157 Minories, London, EC3N 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portsoken House, 155-157 Minories, London, England, EC3N 1LJ | Corporate Secretary | 14 May 2015 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 29 October 2007 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 19 November 2019 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 27 November 2019 | Active |
Springwood, The Street Brome, Eye, IP23 8AF | Secretary | 07 August 2007 | Active |
53 Carlisle Avenue, St Albans, AL3 5LX | Secretary | 29 April 2005 | Active |
4 Oak Manor View, Hunter's Farm, Great Leighs, CM3 1GZ | Secretary | 02 February 2007 | Active |
Copped Hall, Okehurst Lane, Billinghurst, RH14 9HR | Secretary | 19 November 2004 | Active |
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE | Secretary | 27 July 2002 | Active |
6, New Street Square, London, United Kingdom, EC4A 3LX | Corporate Nominee Secretary | 25 July 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 2002 | Active |
26 The Tower Hopton Road, Royal Arsenal, London, SE18 67G | Director | 19 November 2004 | Active |
Springwood, The Street Brome, Eye, IP23 8AF | Director | 07 August 2007 | Active |
18 Warwick Park, Tunbridge Wells, TN2 5TB | Director | 29 April 2005 | Active |
4 Avonstowe Close, Orpington, BR6 8NA | Director | 27 July 2002 | Active |
53 Carlisle Avenue, St Albans, AL3 5LX | Director | 29 April 2005 | Active |
4 Oak Manor View, Hunter's Farm, Great Leighs, CM3 1GZ | Director | 02 February 2007 | Active |
Portsoken House, 155-157 Minories, London, United Kingdom, EC3N 1LJ | Director | 29 October 2007 | Active |
The New House, Hadlow Stair, Tonbridge, TN10 4HD | Director | 29 April 2005 | Active |
Copped Hall, Okehurst Lane, Billinghurst, RH14 9HR | Director | 19 November 2004 | Active |
27 Brook End Road North, Springfield, Chelmsford, CM2 6NW | Director | 06 September 2005 | Active |
3 Ramsay Road, Headington, OX3 8AX | Director | 30 October 2007 | Active |
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE | Director | 27 July 2002 | Active |
The Roundell, Pickwell Estate, Buncton Lane, Bolney, RH17 5RE | Director | 29 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.