SECURETERM RESIDENTS MANAGMENT LIMITED - LONDON


Company Profile Company Filings

Overview

SECURETERM RESIDENTS MANAGMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
SECURETERM RESIDENTS MANAGMENT LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02246288. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SECURETERM RESIDENTS MANAGMENT LIMITED - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

174 LOWER CLAPTON ROAD
LONDON
E5 0QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVER HARBOTTLE Secretary 2022-08-17 CURRENT
MR OLIVER JAMES HARBOTTLE Feb 1980 British Director 2018-05-29 CURRENT
MR ROBERT HUW Aug 1988 British Director 2022-07-05 CURRENT
MRS SUZANNE SMITH Jun 1980 Director 2004-10-15 UNTIL 2013-05-12 RESIGNED
STEVEN RICHARD WHIBLEY Sep 1974 British Director 2004-07-19 UNTIL 2004-07-19 RESIGNED
DANIEL JESSE COPE STEVENS Apr 1972 Secretary 2004-07-19 UNTIL 2005-12-07 RESIGNED
MR DANIEL JESSE COPE-STEPHENS Secretary 2013-06-01 UNTIL 2014-09-30 RESIGNED
MR JAMES ALEX FRANCE Secretary 2014-10-31 UNTIL 2022-08-17 RESIGNED
MISS JOYCE HENDERSON Jan 1951 Secretary RESIGNED
MISS JANET ELIZABETH MUSTOE Nov 1956 Secretary 1997-10-31 UNTIL 2004-07-19 RESIGNED
GAVIN SCOTT SMITH Dec 1980 Secretary 2005-12-07 UNTIL 2009-04-01 RESIGNED
MRS SUZANNE SMITH Jun 1980 Secretary 2009-04-01 UNTIL 2013-05-12 RESIGNED
ALICE CATRIONA KEYS TOYER Oct 1977 British Director 2005-08-05 UNTIL 2014-09-30 RESIGNED
LUCINDA HILARY TURNER Sep 1971 British/Austrilian Director 1999-07-09 UNTIL 2003-09-01 RESIGNED
KAREN ANITA THIPTHORP Jul 1965 British Director 2006-03-07 UNTIL 2015-05-07 RESIGNED
MR NEIL GARROW SMITH Jul 1961 Scottish Director RESIGNED
GAVIN SCOTT SMITH Dec 1980 Director 2004-10-15 UNTIL 2009-04-01 RESIGNED
LISA JANE RIGG Oct 1971 British Director 2002-11-01 UNTIL 2005-08-05 RESIGNED
MISS JANET ELIZABETH MUSTOE Nov 1956 Director RESIGNED
KATHERINE GUNDERSEN Sep 1975 British Director 2004-07-19 UNTIL 2004-07-19 RESIGNED
DOMINIC FINBARR KENNEDY Apr 1946 Irish Director 1993-12-10 UNTIL 2017-11-12 RESIGNED
MR ANDREW PETER HINDSON Jan 1964 British Director RESIGNED
MISS JOYCE HENDERSON Jan 1951 Director RESIGNED
MR JAMES ALEX FRANCE Jan 1982 British Director 2014-01-01 UNTIL 2022-08-17 RESIGNED
FRASER ELDIN Jun 1979 British Director 2003-09-01 UNTIL 2004-10-15 RESIGNED
DANIEL COPE-STEPHENS Apr 1972 British Director 1997-10-30 UNTIL 2014-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKNEY HISTORIC BUILDINGS TRUST(THE) LONDON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KILOTAPE FLAT MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
172 LOWER CLAPTON ROAD LIMITED Active DORMANT 98000 - Residents property management
ASYLUM FEATURES LIMITED LONDON Active MICRO ENTITY 59111 - Motion picture production activities
178 LOWER CLAPTON ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DOVEY GROUP LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
MG REFURB & BUILD LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
CTYSKIN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 20140 - Manufacture of other organic basic chemicals