171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED

Address:
3 Salamander Quay, Lower Teddington Road, Hampton Wick, KT1 4JB, England

171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03060046. The registration start date is May 23, 1995. The current status is Active.

Company Overview

Company Number 03060046
Company Name 171 GOLDHURST TERRACE MANAGEMENT COMPANY LIMITED
Registered Address 3 Salamander Quay
Lower Teddington Road
Hampton Wick
KT1 4JB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-05-23
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2017-07-02
Returns Last Update 2016-06-04
Confirmation Statement Due Date 2021-06-18
Confirmation Statement Last Update 2020-06-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 3 SALAMANDER QUAY
LOWER TEDDINGTON ROAD
Post Town HAMPTON WICK
Post Code KT1 4JB
Country ENGLAND

Companies with the same location

Entity Name Office Address
BADGER BARRETT PROPERTIES LIMITED 3 Salamander Quay, Lower Teddington Road, Hampton Wick, Middlesex, KT1 4JB, United Kingdom

Companies with the same post code

Entity Name Office Address
SEED REVOLUTION LTD 2 2 Salamander Quay, Lower Teddington Road, Kingston Upon Thames, London, KT1 4JB, United Kingdom
SALAMANDER QUAY (HAMPTON WICK) RESIDENTS ASSOCIATION LIMITED 3 Salamander Quay Salamander Quay, Lower Teddington Road, Kingston Upon Thames, Surrey, KT1 4JB, England

Companies with the same post town

Entity Name Office Address
REVENAGE LTD Apartment C, 1d Becketts Place, Hampton Wick, Surrey, KT1 4EQ, United Kingdom
SSD BUSINESS CONSULTING LIMITED 49d Lower Teddington Road, Hampton Wick, KT1 4HQ, England
BROWN-BOX BUYING GROUP LIMITED Unit 1b Spinnaker Court, Spinnaker Court, Hampton Wick, Surrey, KT1 4ER, United Kingdom
YOUR PLANS DONE LIMITED 69 High Street, Hampton Wick, KT1 4DG, United Kingdom
SYGNET CONSTRUCTION LTD Jubilee House, 63a Jubilee Close, Hampton Wick, KT1 4DG, United Kingdom
FUTURE D2C LTD Unit A The Sidings, 1 Station Road, Hampton Wick, KT1 4HG, England
POCKET HQ LIMITED 8 Vineyard Row, Hampton Wick, KT1 4EG, United Kingdom
DAPPER DOG GROOMING LTD 3 Aspen Close, Hampton Wick, KT1 4EX, United Kingdom
MOOSEBERRY TECH LTD 9 Marina Place, Old Bridge St, Hampton Wick, KT1 4BH, United Kingdom
PERSONAL PROSTHETICS LTD 10 Winterton Court, Lower Teddington Road, Hampton Wick, Surrey, KT1 4HZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BENSON, Sheila Ruth Secretary (Active) Unit 46, The Enterprise Centre, Cranborne Rd, Potters Bar, Hertfordshire, England, EN6 3DQ /
3 September 2002
British /
Property Manage
ARNAOUTIS, Nathene Adele Director (Active) 7 Redington Road, London, NW3 7QX October 1940 /
16 August 2002
British /
United Kingdom
Solicitor
BOLTON, Ivor Director (Active) 171a Goldhurst Terrace, London, NW6 3ES May 1958 /
24 May 1995
British /
United Kingdom
Conductor Musical
PURNELL, Victoria Rhiannon Director (Active) Fortune Management 19 Red Road, Borehamwood, Hertfordshire, WD6 4SR May 1988 /
8 March 2013
British /
United Kingdom
None
GASTEL, Daniel Louis Secretary (Resigned) 10 Kidderpore Gardens, \2, London, NW3 7SR /
9 April 2001
/
HAM, Son Meng Secretary (Resigned) 103c Greencroft Gardens, London, NW6 3PE /
24 May 1995
/
CARTLEDGE, Lala Director (Resigned) 1070 Sidonia Street, Encinitas, Ca 92024, Usa June 1970 /
16 August 2002
Usa /
Business Owner
ELNATAN, Jacob Director (Resigned) 171d Goldhurst Terrace, London, NW6 3ES April 1952 /
16 August 2002
Israeli /
United Kingdom
It Director
GASTEL, Daniel Louis Director (Resigned) 10 Kidderpore Gardens, \2, London, NW3 7SR November 1961 /
9 April 2001
British /
It Manager
HAM, Son Meng Director (Resigned) 103c Greencroft Gardens, London, NW6 3PE January 1956 /
24 May 1995
British /
Accountant
HOYLAND, Emma Director (Resigned) 171 Goldhurst Terrace, London, NW6 3ES January 1973 /
24 May 1995
British /
Company Secretary
KNIGHTON, Tessa Wendy, Doctor Director (Resigned) 171a Goldhurst Terrace, London, NW6 3ES March 1957 /
24 May 1995
British /
University Lecturer And Editor
WARD, Rosemary Elizabeth Director (Resigned) 171b Goldhurst Terrace, London, NW6 3ES November 1965 /
24 May 1995
British /
Investment Broker
LUFMER LIMITED Nominee Director (Resigned) The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW /
23 May 1995
/

Competitor

Search similar business entities

Post Town HAMPTON WICK
Post Code KT1 4JB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 171 GOLDHURST TERRACE MANAGEMENT COMPANY 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