87 GOLDSMITHS ROW LIMITED

Address:
52 Carlton Green, Redhill, Surrey, RH1 2DA

87 GOLDSMITHS ROW LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05989378. The registration start date is November 6, 2006. The current status is Active.

Company Overview

Company Number 05989378
Company Name 87 GOLDSMITHS ROW LIMITED
Registered Address c/o JOHN MANFIELD
52 Carlton Green
Redhill
Surrey
RH1 2DA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-11-06
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2021-10-09
Confirmation Statement Last Update 2020-09-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 52 CARLTON GREEN
Post Town REDHILL
County SURREY
Post Code RH1 2DA

Companies with the same post code

Entity Name Office Address
CHALMIN CONCEPTS LTD 14 Carlton Green, Redhill, RH1 2DA, England
TORBAR LIMITED Chalet View, 28 Carlton Green, Redhill, Surrey, RH1 2DA, England
72 ST JAMES STREET MANAGEMENT COMPANY LTD 56 Carlton Green, Redhill, Surrey, RH1 2DA, England
ACTIVE INVESTMENT CONSULTING LIMITED 38 Carlton Green, Redhill, Surrey, RH1 2DA
GLEN WILLIAMSON CONSULTING LTD 58 Carlton Green, Redhill, Surrey, RH1 2DA
GILMOUR (CONTRACTORS) LIMITED 2 Carlton Green, Redhill, Surrey, RH1 2DA
FRANK DEVELOPMENTS LIMITED 56 Carlton Green, Redhill, Surrey, RH1 2DA, England
STRUCTURE-TEC LLP 56 Carlton Green, Redhill, Surrey, RH1 2DA
ORSO SERVICES LTD 36 Carlton Green, Redhill, RH1 2DA, England
M-TEC MAINTENANCE LTD 56 Carlton Green, Redhill, RH1 2DA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BERTRAND, Sunshine Director (Active) John Manfield, 52 Carlton Green, Redhill, Surrey, England, RH1 2DA February 1979 /
1 January 2011
Australian /
United Kingdom
Brand Manager- Fashion
GARMS, Karin Frances Director (Active) Grove House, Squires Hill Marham, Kings Lynn, Norfolk, PE33 9HY December 1960 /
1 June 2007
British /
United Kingdom
Fashion Consultant
MANFIELD, Peter Director (Active) 52 Carlton Green, Redhill, United Kingdom, RH1 2DA July 1976 /
1 June 2007
British /
England
Architect
HUGHES, Robert Secretary (Resigned) 87b Goldsmiths Row, London, E2 8QR /
1 June 2007
/
JPCORS LIMITED Nominee Secretary (Resigned) Suite 17 City Business Centre, Lower Road, London, SE16 2XB /
6 November 2006
/
HUGHES, Robert Director (Resigned) 87b Goldsmiths Row, London, E2 8QR October 1974 /
1 June 2007
British /
United Kingdom
It Manager
NICOL, Louise Director (Resigned) 54 Sutton Lane, The Elms,, Sutton, Broughton Astley, Leicestershire, United Kingdom, LE9 6QF June 1975 /
31 July 2007
British /
United Kingdom
Consultant
JPCORD LIMITED Nominee Director (Resigned) Suite 17 City Business Centre, Lower Road, London, SE16 2XB /
6 November 2006
/

Competitor

Search similar business entities

Post Town REDHILL
Post Code RH1 2DA
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on 87 GOLDSMITHS ROW 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