About

Registered Number: 04595909
Date of Incorporation: 20/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Prime Property Management, Devonshire House 29/31 Elmfield Road, Bromley, BR1 1LT,

 

Founded in 2002, Woolwich Manor Way, Beckton Flat Management Company Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Active". The companies directors are listed as Zuyev, Oleksii, Moreira, Desmond, Mohammed Ashrif, Fatimah, Philogene, Vanessa, Qureshi, Nasrin, Thompson, Jerry, Ullah, Jomir in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUYEV, Oleksii 06 February 2017 - 1
MOHAMMED ASHRIF, Fatimah 08 March 2006 31 May 2007 1
PHILOGENE, Vanessa 16 November 2015 01 March 2017 1
QURESHI, Nasrin 04 April 2005 23 August 2011 1
THOMPSON, Jerry 17 November 2015 01 March 2017 1
ULLAH, Jomir 04 May 2007 09 May 2014 1
Secretary Name Appointed Resigned Total Appointments
MOREIRA, Desmond 14 July 2016 05 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 November 2019
PSC08 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 10 September 2018
AA01 - Change of accounting reference date 17 August 2018
AD01 - Change of registered office address 09 February 2018
AD01 - Change of registered office address 09 February 2018
AP04 - Appointment of corporate secretary 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AA - Annual Accounts 09 September 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 04 March 2017
TM01 - Termination of appointment of director 04 March 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 10 February 2017
CS01 - N/A 04 January 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
AA - Annual Accounts 25 November 2016
AP03 - Appointment of secretary 25 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 31 October 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 21 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 July 2014
TM01 - Termination of appointment of director 09 May 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 26 September 2008
AUD - Auditor's letter of resignation 11 December 2007
363s - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.