71 KENTON ROAD (MANAGEMENT) LIMITED

Address:
No 8 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG

71 KENTON ROAD (MANAGEMENT) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00869080. The registration start date is January 17, 1966. The current status is Active.

Company Overview

Company Number 00869080
Company Name 71 KENTON ROAD (MANAGEMENT) LIMITED
Registered Address No 8 Erskine Court
71 Kenton Road
Harrow
Middlesex
HA3 0AG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1966-01-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-03-09
Returns Last Update 2016-02-09
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address NO 8 ERSKINE COURT
71 KENTON ROAD
Post Town HARROW
County MIDDLESEX
Post Code HA3 0AG

Companies with the same post code

Entity Name Office Address
SPARTECH LTD Flat 4, Erskine Court, 71 Kenton Road, Harrow, HA3 0AG, England
DIYAAN ENTERPRISES LIMITED 9 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG, England
THE WORLDWIDE MINT LIMITED 9 Erskine Court, 71 Kenton Road, Harrow, HA3 0AG, England

Companies with the same post town

Entity Name Office Address
CHUGAN LTD Flat 14, 205, Goodstone Court, Headstone Drive, Harrow, HA1 4FL, United Kingdom
DGKP PROPERTIES LIMITED 39 Argyle Road, Harrow, HA2 7AL, England
EHOMEBLISS LTD 60 The Ridgeway, North Harrow, Harrow, HA2 7QN, England
GUJU CARPENTER LTD 59 Regal Way, Harrow, HA3 0SA, England
KADIR GOLD LTD 197c St. Pauls Avenue, Harrow, HA3 9PT, England
MAA HOME FOOD LTD Flat 7, 251, Maison Alfont, High Road, Harrow, HA3 5EL, United Kingdom
MOHAMED-UZAIR ALOTIA LTD 18 Tregenna Avenue, Harrow, HA2 8QT, England
P & H REAL ESTATE LIMITED Pentax House C/0 Saashiv & Co., South Hill Avenue, Harrow, HA2 0DU, United Kingdom
VYO MOBILMECANIC LTD 100 Ruskin Gardens, Harrow, HA3 9PZ, England
JASIN CONSTRUCTIONS LIMITED Valleyfields, Mount Park Road, Harrow, HA1 3JU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KHADEMI, Anoush Secretary (Active) 8 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG /
1 February 2004
/
KHADEMI, Behrooz Director (Active) Flat 8, 71 Kenton Road, Harrow, Middlesex, HA3 0XY May 1963 /
6 March 2007
Swedish /
United Kingdom
I T
LEVY, Carol Director (Active) 10 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG September 1964 /
23 July 2001
British /
United Kingdom
Teacher
DAVIDGE, Josephine Ann Secretary (Resigned) Flat 5 Erskine Court, 71 Kenton Road, Kenton, Middlesex, HA3 0AG /
/
WHYTE, Denise Ann Secretary (Resigned) 11 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG /
23 July 2001
/
PLAYFIELD MANAGEMENT Secretary (Resigned) 272 Streatfield Road, Kenton, Harrow, Middlesex, HA3 9BY /
10 September 1992
/
PLAYFIELD MANAGEMENT Secretary (Resigned) 272 Streatfield Road, Kenton, Harrow, Middlesex, HA3 9BY /
10 September 1992
/
CONWAY, Melvyn Malcolm Director (Resigned) Flat 1 Erskine Court, 71 Kenton Road, Kenton, Middlesex, HA3 0AG January 1940 /
British /
Taxi Driver
CONWAY, Melvyn Malcolm Director (Resigned) Flat 1 Erskine Court, 71 Kenton Road, Kenton, Middlesex, HA3 0AG January 1940 /
British /
Taxi Driver
FAIN, Mark Michael Director (Resigned) 18 West Drive, Harrow Weald, Middlesex, HA3 6TS June 1940 /
10 June 1998
British /
United Kingdom
Property Manager
FRANKS, May Director (Resigned) 1 Erskine Court, Harrow, Middlesex, HA3 0AG September 1915 /
British /
Retired
GLUCK, Peter Jeffrey Director (Resigned) Flat 6, Erskine Court,71 Kenton Road, Harrow, Middlesex, HA3 0AG April 1966 /
1 April 1993
British /
United Kingdom
Tee-Shirt Printing
GOSTELOW, Paul Andrew Director (Resigned) Flat 1 Erskine Court, 71 Kenton Road, Kenton, Middlesex, HA3 0AG February 1965 /
British /
Software Engineer
HUMPHREY, Anthony Robert Director (Resigned) 8 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG June 1971 /
23 July 2001
Australian /
Electrician
JONES, Karen Director (Resigned) 9 Erskine Court, Harrow, Middlesex, HA3 0AG March 1959 /
British /
Secretary
OBRIEN, William Sylvester Director (Resigned) Flat 5, Erskine Court, 71 Kenton Road, Middlesex, HA3 0XY November 1967 /
14 September 1994
Irish /
Warehouse Assistant
POPAT, Indumati Director (Resigned) 5 Erskine Court, 71 Kenton Road Kenton, Harrow, Middlesex, HA3 0AG July 1946 /
2 September 2003
British /
Retired Sales Manager
REBELLO, Antonio Bonificio Director (Resigned) Flat 7 Erskine Court, 71 Kenton Road, Kenton, Middlesex, HA3 0AG May 1958 /
British /
Automobile Mechanic
WHYTE, Denise Ann Director (Resigned) 11 Erskine Court, 71 Kenton Road, Harrow, Middlesex, HA3 0AG October 1953 /
23 July 2001
British /
Marketing Manager

Competitor

Search similar business entities

Post Town HARROW
Post Code HA3 0AG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 71 KENTON ROAD (MANAGEMENT) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches