You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Compayne Gardens Property Management Limited


57 Compayne Gardens Property Management started in year 1996 as Private Limited Company with registration number 03231885. The 57 Compayne Gardens Property Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 57 Compayne Gardens. Postal code: NW6 3DB.

Currently there are 2 directors in the the company, namely Susan C. and Russell H.. In addition one secretary - Russell H. - is with the firm. As of 28 March 2024, there were 7 ex directors - Gary G., Carol M. and others listed below. There were no ex secretaries.

57 Compayne Gardens Property Management Limited Address / Contact

Office Address 57 Compayne Gardens
Office Address2 London
Town
Post code NW6 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231885
Date of Incorporation Wed, 31st Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Susan C.

Position: Director

Appointed: 21 December 2011

Russell H.

Position: Director

Appointed: 31 July 1996

Russell H.

Position: Secretary

Appointed: 31 July 1996

Gary G.

Position: Director

Appointed: 18 October 2004

Resigned: 21 December 2011

Carol M.

Position: Director

Appointed: 05 January 2003

Resigned: 14 July 2003

Anthony G.

Position: Director

Appointed: 30 September 1998

Resigned: 30 July 2009

Christopher B.

Position: Director

Appointed: 10 April 1998

Resigned: 30 March 2003

Branimir P.

Position: Director

Appointed: 31 July 1996

Resigned: 30 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 31 July 1996

Resigned: 31 July 1996

Jill S.

Position: Director

Appointed: 31 July 1996

Resigned: 25 February 1997

Robert M.

Position: Director

Appointed: 31 July 1996

Resigned: 10 July 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 31 July 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Russell H. This PSC has significiant influence or control over this company,.

Russell H.

Notified on 31 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements