SIXPENNY COURT (BARKING) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04789864. The registration start date is June 6, 2003. The current status is Active.
Company Number | 04789864 |
Company Name | SIXPENNY COURT (BARKING) MANAGEMENT COMPANY LIMITED |
Registered Address |
Suite 163 43 Bedford Street London WC2E 9HA England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-06-06 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2022-05-31 |
Accounts Last Update | 2020-08-31 |
Returns Due Date | 2016-09-28 |
Returns Last Update | 2015-08-31 |
Confirmation Statement Due Date | 2021-05-26 |
Confirmation Statement Last Update | 2020-05-12 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
SUITE 163 43 BEDFORD STREET |
Post Town | LONDON |
Post Code | WC2E 9HA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BTG CONSULTING SERVICES LTD | Suite 163, 2 Lansdowne Row, London, W1J 6HL, United Kingdom |
CARBON BUILDING CONSULTANCY LTD | Suite 163, 155 Minories, London, EC3N 1AD, United Kingdom |
CANTILEVER HOUSE LTD | Suite 163, Lansdowne Row, London, W1J 6HL, England |
GREEN UTILITY LTD | Suite 163, 2 Lansdowne Row, London, W1J 6HL, England |
SLOANE YOUNG LIMITED | Suite 163, 28 Old Brompton Road, London, SW7 3SS, England |
EDDISON PROPERTY SERVICES LTD | Suite 163, 43 Bedford Street, London, WC2E 9HA, England |
PPG PORT EAST LIMITED | Suite 163, 56 Gloucester Road, London, SW7 4UB, United Kingdom |
C VOYAGER LIMITED | Suite 163, 53 Gloucester Road, London, SW7 4UB, United Kingdom |
DESTROY ALL MONSTERS LLP | Suite 163, 2 Lansdowne Row, London, W1J 6HL |
BLUFF HAMPTON LLP | Suite 163, 2 Lansdowne Row, London, W1J 6HL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FRANCIS, Torres | Director (Active) | Flat 40, Sixpenny Court, Tanner Street, Barking, London, Essex, Great Britain, IG11 8PQ | April 1965 / 14 August 2006 |
Spanish / Great Britain |
Project Manager |
NOVAK, Martin, Mgr. | Director (Active) | 27 Sixpenny Court, Tanner Street, Barking, Essex, Great Britain, IG11 8PQ | November 1975 / 25 September 2007 |
Czech / Great Britain |
Head Of Music Dep |
GADHAVE, Tushar | Secretary (Resigned) | Flat 10, Sixpenny Court, Tanner Street, Barking, Essex, Great Britain, IG11 8PQ | / 15 March 2011 |
/ |
|
GHONI, Eli | Secretary (Resigned) | Flat 35 Sixpenny Court, Tanner Street, Barking, Essex, IG11 8PQ | / 25 September 2007 |
/ |
|
ASHBY, Janet | Director (Resigned) | 49 Arun Road, Billingshurst, West Sussex, RH14 9PE | February 1968 / 14 August 2006 |
British / |
Home Ownership Manager |
CORPORATE PROPERTY MANAGEMENT LIMITED | Director (Resigned) | 108 High Street, Stevenage, Hertfordshire, SG1 3DW | March 1987 / 6 June 2003 |
/ |
|
YOUSAF, Farhan | Director (Resigned) | 45 Sixpenny Court, Tanner Street, Barking, Essex, IG11 8PQ | December 1970 / 14 August 2006 |
British / |
Retail Manager |
CPM ASSET MANAGEMENT LIMITED | Director (Resigned) | Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW | / 26 January 2004 |
/ |
|
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director (Resigned) | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | / 6 June 2003 |
/ |
Post Town | LONDON |
Post Code | WC2E 9HA |
SIC Code | 98000 - Residents property management |
Please provide details on SIXPENNY COURT (BARKING) 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.