NAPSBURY PARK ESTATE MANAGEMENT COMPANY LIMITED - ELSTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Officers. Officer name: Pbm Property Management. Appointment date: 2024-01-01. 2024-01-10 View Report
Officers. Termination date: 2024-01-01. Officer name: Hallmark Property Management Limited. 2024-01-10 View Report
Address. Old address: 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ England. Change date: 2024-01-10. New address: 395 Centennial Park 395 Centennial Park Centennial Avenue Elstree London WD6 3TJ. 2024-01-10 View Report
Accounts. Accounts type dormant. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Termination date: 2023-02-23. Officer name: David Edward Smith. 2023-03-20 View Report
Officers. Appointment date: 2023-02-23. Officer name: Mr Michael Graham Lewis. 2023-03-20 View Report
Officers. Officer name: Mr Adrian Justin Sims. Appointment date: 2023-02-23. 2023-03-20 View Report
Accounts. Accounts type dormant. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Officers. Officer name: David Ian Hnyda. Termination date: 2021-09-22. 2022-02-01 View Report
Accounts. Accounts type dormant. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Officers. Officer name: Mr David Edward Smith. Appointment date: 2021-03-17. 2021-03-17 View Report
Officers. Officer name: Paul Andrew Bannister. Termination date: 2021-03-15. 2021-03-15 View Report
Resolution. Description: Resolutions. 2020-06-15 View Report
Resolution. Description: Resolutions. 2020-06-15 View Report
Incorporation. Memorandum articles. 2020-06-15 View Report
Officers. Officer name: Hallmark Property Management Limited. Appointment date: 2020-02-28. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Officers. Termination date: 2020-02-28. Officer name: Hallmark Property Management Limited. 2020-04-28 View Report
Officers. Officer name: Hallmark Property Management Limited. Appointment date: 2019-06-13. 2019-06-19 View Report
Accounts. Accounts type dormant. 2019-06-14 View Report
Officers. Officer name: Hurford Salvi Carr Property Management Limited. Termination date: 2019-06-13. 2019-06-13 View Report
Address. Old address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. New address: 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ. Change date: 2019-06-13. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type dormant. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type dormant. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Address. Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN. Change date: 2017-04-18. New address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. 2017-04-18 View Report
Incorporation. Incorporation company. 2016-04-29 View Report