This company is commonly known as Wyatt Park Mansions Flats Management Company (lambeth) Limited. The company was founded 39 years ago and was given the registration number 01818910. The firm's registered office is in NORTHAMPTON. You can find them at Artizans' House, 7 Queensbridge, Northampton, . This company's SIC code is 98000 - Residents property management.
Name | : | WYATT PARK MANSIONS FLATS MANAGEMENT COMPANY (LAMBETH) LIMITED |
---|---|---|
Company Number | : | 01818910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artizans' House, 7 Queensbridge, Northampton, England, NN4 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Corporate Secretary | 30 April 2021 | Active |
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 26 March 2007 | Active |
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 15 September 2023 | Active |
Thistledown Barn, Holcot Lane, Sywell, Northampton, England, NN6 0BG | Director | 22 April 2018 | Active |
Flat 11 Wyatt Park Mansions, London, SW2 4RN | Secretary | 22 March 1999 | Active |
Artizans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Secretary | 18 May 2015 | Active |
1 Wyatt Park Mansions, London, SW2 4RN | Secretary | - | Active |
Artizans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Corporate Secretary | 12 February 2018 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 30 December 2011 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Corporate Secretary | 01 January 2009 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 29 November 2012 | Active |
County House, 221-241 Beckenham Road, Beckenham, United Kingdom, BR3 4UF | Corporate Secretary | 17 June 2003 | Active |
Flat 5 Wyatt Park Mansions, London, SW2 4RN | Director | - | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 16 April 2019 | Active |
Flat 11 Wyatt Park Mansions, London, SW2 4RN | Director | - | Active |
20 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 17 April 1996 | Active |
Flat 24 Wyatt Park Mansions, London, SW2 4RN | Director | - | Active |
19 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 22 March 1999 | Active |
21 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 08 December 1993 | Active |
15 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 14 June 2000 | Active |
Flat 4 Wyatt Park Mansions, London, SW2 4RN | Director | 26 March 2007 | Active |
22 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 16 July 2002 | Active |
23, Wyatt Park Mansions, Streatham Hill, London, England, SW2 4RN | Director | 27 May 2011 | Active |
12 Wyatt Park Mansions, Streatham Hill, Streatham London, SW2 4RN | Director | 09 September 2003 | Active |
1 Wyatt Park Mansions, London, SW2 4RN | Director | - | Active |
Artizans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | 05 April 2016 | Active |
5 Wyatt Park Mansions, Streatham Hill, London, SW2 4RN | Director | 08 December 1993 | Active |
Artizans' House, 7 Queensbridge, Northampton, England, NN4 7BF | Director | 01 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Officers | Change corporate secretary company with change date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Termination director company. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Officers | Termination secretary company. | Download |
2021-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.