38 Lower Sloane Street Management Limited
Private Limited Company
38 Lower Sloane Street Management Limited
11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Company Name | 38 Lower Sloane Street Management Limited |
---|
Company Status | Active |
---|
Company Number | 03925110 |
---|
Incorporation Date | 14 February 2000 (24 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Activities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use |
---|
Business Activity | Residents Property Management |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 28 February 2025 (10 months from now) |
---|
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
Shared Address | This company shares its address with over 90 other companies |
Constituency | Hertsmere |
---|
Region | East of England |
---|
County | Hertfordshire |
---|
Built Up Area | Potters Bar |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 28 February 2025 (10 months from now) |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9800) | Residents property management |
---|
SIC 2007 (98000) | Residents property management |
---|
29 February 2024 | Confirmation statement made on 14 February 2024 with updates | 5 pages |
---|
27 December 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
5 December 2023 | Termination of appointment of Bruce William Nichols as a director on 13 September 2023 | 1 page |
---|
5 December 2023 | Appointment of Mr Steven James Wilson as a secretary on 5 December 2023 | 2 pages |
---|
29 November 2023 | Director's details changed for Mr Matthew John Newton on 27 November 2023 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—