162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00973140

Incorporation date

23/02/1970

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/02/2026
Director's details changed for Mr Paul Rowan Colter on 2026-02-18
dot icon02/12/2025
Termination of appointment of Deborah Jean Farrington as a director on 2025-12-02
dot icon02/12/2025
Termination of appointment of Angela Christine Holman as a director on 2025-12-02
dot icon12/11/2025
Appointment of Mr Paul Rowan Colter as a director on 2025-11-12
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-09-29
dot icon07/02/2025
Termination of appointment of John Charles Travers as a director on 2025-02-07
dot icon07/02/2025
Appointment of Miss Hannah Lucy Richards as a director on 2025-02-07
dot icon23/08/2024
Accounts for a dormant company made up to 2023-09-29
dot icon01/05/2024
Appointment of Mr Harry Andina as a director on 2023-12-10
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-09-29
dot icon04/05/2023
Termination of appointment of Julia Dawn Mercer as a director on 2023-05-04
dot icon04/05/2023
Termination of appointment of Robert Gordon Mercer as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mr Nirav Vipin Patel as a director on 2023-05-04
dot icon17/04/2023
Director's details changed for Mrs Rachel Withams on 2023-04-17
dot icon12/04/2023
Termination of appointment of Robert West as a director on 2023-04-12
dot icon12/04/2023
Appointment of Mrs Rachel Withams as a director on 2023-04-12
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon27/10/2022
Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-27
dot icon27/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-27
dot icon29/07/2022
Appointment of Mr Patrick Gargan as a director on 2022-07-29
dot icon29/07/2022
Termination of appointment of John Stevens as a director on 2022-07-29
dot icon29/07/2022
Termination of appointment of Janet Stevens as a director on 2022-07-29
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-29
dot icon25/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon15/07/2020
Termination of appointment of Robert Edward Wilson as a director on 2020-07-15
dot icon26/06/2020
Micro company accounts made up to 2019-09-29
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-29
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/10/2018
Director's details changed for Robert Edward Wilson on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr John Charles Travers on 2018-10-11
dot icon11/10/2018
Director's details changed for John Stevens on 2018-10-11
dot icon11/10/2018
Director's details changed for Janet Stevens on 2018-10-11
dot icon11/10/2018
Director's details changed for Julie Ann Senner on 2018-10-11
dot icon11/10/2018
Director's details changed for Peter James Russell on 2018-10-11
dot icon11/10/2018
Director's details changed for Mrs Jacqueline Mary Russell on 2018-10-11
dot icon11/10/2018
Director's details changed for Mrs Marni Mirielle Patterson on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Simon Gary North on 2018-10-11
dot icon11/10/2018
Director's details changed for Robert Gordon Mercer on 2018-10-11
dot icon11/10/2018
Director's details changed for Mrs Anne Elizabeth Morgan on 2018-10-11
dot icon11/10/2018
Director's details changed for Mrs Julia Dawn Mercer on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Neal Jayendra Madlani on 2018-10-11
dot icon11/10/2018
Director's details changed for Sally Judith Linnard on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr James David Linnard on 2018-10-11
dot icon11/10/2018
Director's details changed for Matthew Aidan Lee on 2018-10-11
dot icon11/10/2018
Director's details changed for Ann Kumarappan on 2018-10-11
dot icon11/10/2018
Director's details changed for Angela Christine Holman on 2018-10-11
dot icon11/10/2018
Director's details changed for Mr Denis Gorman on 2018-10-11
dot icon11/10/2018
Director's details changed for Angela Marie Gorman on 2018-10-11
dot icon11/10/2018
Director's details changed for Gavin Andrew Ferguson on 2018-10-11
dot icon11/10/2018
Director's details changed for Deborah Jean Farrington on 2018-10-11
dot icon11/10/2018
Director's details changed for Darren Marcus Cook on 2018-10-11
dot icon11/10/2018
Director's details changed for Trudie Maria Ashenden on 2018-10-11
dot icon29/06/2018
Micro company accounts made up to 2017-09-29
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon12/12/2017
Termination of appointment of Denise Geraldine Silvester-Carr as a director on 2017-11-27
dot icon14/11/2017
Termination of appointment of Gary Kevin Dwyer as a director on 2017-11-03
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-09-29
dot icon09/12/2016
Termination of appointment of Matthew Charles Lyne as a director on 2016-11-25
dot icon08/12/2016
Appointment of Miss Natalie Deacon as a director on 2016-11-25
dot icon08/12/2016
Appointment of Mr Robert West as a director on 2016-08-05
dot icon08/12/2016
Termination of appointment of Claire Louise Ingrams as a director on 2016-08-05
dot icon13/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/03/2016
Total exemption full accounts made up to 2015-09-29
dot icon08/07/2015
Appointment of Mrs Marni Mirielle Patterson as a director on 2015-06-05
dot icon01/07/2015
Termination of appointment of Maria Laura Manunza as a director on 2015-06-05
dot icon01/07/2015
Termination of appointment of Enrico Scano as a director on 2015-06-05
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/03/2015
Total exemption full accounts made up to 2014-09-29
dot icon16/12/2014
Appointment of Peter James Russell as a director on 2014-12-01
dot icon15/12/2014
Appointment of Mrs Jacqueline Mary Russell as a director on 2014-12-01
dot icon11/11/2014
Termination of appointment of Teresa Margaret Searle as a director on 2014-07-18
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/04/2014
Director's details changed for Julie Ann Chandler on 2014-03-21
dot icon11/03/2014
Total exemption full accounts made up to 2013-09-29
dot icon20/12/2013
Appointment of Robert Gordon Mercer as a director
dot icon20/12/2013
Appointment of Julia Dawn Mercer as a director
dot icon16/12/2013
Termination of appointment of Martin Jarrold as a director
dot icon08/11/2013
Appointment of Trudie Maria Ashenden as a director
dot icon05/11/2013
Termination of appointment of Heather Grantham as a director
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon11/03/2013
Total exemption full accounts made up to 2012-09-29
dot icon23/11/2012
Director's details changed for Martin Jarrold on 2012-11-01
dot icon16/11/2012
Director's details changed for Martin Colin Jarrold on 2012-11-14
dot icon21/09/2012
Appointment of James David Linnard as a director
dot icon18/09/2012
Termination of appointment of Brian Pleasant as a director
dot icon30/04/2012
Appointment of Sally Judith Linnard as a director
dot icon25/04/2012
Termination of appointment of Joseph Levey as a director
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Director's details changed for Martin Colin Jarrold on 2012-03-21
dot icon23/03/2012
Total exemption full accounts made up to 2011-09-29
dot icon05/03/2012
Appointment of Mr Simon Gary North as a director
dot icon22/02/2012
Termination of appointment of Stella Phillips as a director
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-09-29
dot icon03/03/2011
Appointment of Gary Kevin Dwyer as a director
dot icon01/03/2011
Termination of appointment of Kevin Dwyer as a director
dot icon12/08/2010
Director's details changed for Martin Colin Jarrold on 2010-08-05
dot icon26/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/03/2010
Director's details changed for John Stevens on 2010-03-21
dot icon26/03/2010
Director's details changed for Janet Stevens on 2010-03-21
dot icon26/03/2010
Director's details changed for Robert Edward Wilson on 2010-03-21
dot icon26/03/2010
Director's details changed for Martin Colin Jarrold on 2010-03-21
dot icon26/03/2010
Director's details changed for Neal Jayendra Madlani on 2010-03-21
dot icon26/03/2010
Director's details changed for Maria Laura Manunza on 2010-03-21
dot icon26/03/2010
Director's details changed for Denise Geraldine Silvester-Carr on 2010-03-21
dot icon26/03/2010
Director's details changed for Enrico Scano on 2010-03-21
dot icon26/03/2010
Director's details changed for Teresa Margaret Searle on 2010-03-21
dot icon26/03/2010
Director's details changed for Stella Frances Phillips on 2010-03-21
dot icon26/03/2010
Director's details changed for Anne Elizabeth Morgan on 2010-03-21
dot icon26/03/2010
Director's details changed for Brian Leslie Pleasant on 2010-03-21
dot icon26/03/2010
Director's details changed for Heather Denise Grantham on 2010-03-21
dot icon26/03/2010
Director's details changed for Joseph Henry Levey on 2010-03-21
dot icon26/03/2010
Director's details changed for Matthew Aidan Lee on 2010-03-21
dot icon26/03/2010
Director's details changed for Matthew Charles Lyne on 2010-03-21
dot icon26/03/2010
Director's details changed for Claire Louise Ingrams on 2010-03-21
dot icon26/03/2010
Director's details changed for Ann Kumarappan on 2010-03-21
dot icon26/03/2010
Director's details changed for Angela Gorman on 2010-03-21
dot icon26/03/2010
Director's details changed for Angela Christine Holman on 2010-03-21
dot icon26/03/2010
Director's details changed for Denis Gorman on 2010-03-21
dot icon26/03/2010
Director's details changed for Gavin Andrew Ferguson on 2010-03-21
dot icon26/03/2010
Director's details changed for Kevin Andrew Dwyer on 2010-03-21
dot icon26/03/2010
Director's details changed for Julie Ann Chandler on 2010-03-21
dot icon26/03/2010
Director's details changed for Deborah Jean Farrington on 2010-03-21
dot icon26/03/2010
Secretary's details changed for Jennings & Barrett on 2010-03-21
dot icon26/03/2010
Director's details changed for Darren Marcus Cook on 2010-03-21
dot icon26/03/2010
Termination of appointment of Angela Gorman as a secretary
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-29
dot icon05/04/2009
Director appointed teresa margaret searle
dot icon05/04/2009
Director and secretary appointed angela gorman
dot icon05/04/2009
Director appointed denis gorman
dot icon01/04/2009
Return made up to 21/03/09; full list of members
dot icon31/03/2009
Appointment terminated director james payne
dot icon31/03/2009
Secretary's change of particulars / jennings & barrett / 04/02/2008
dot icon31/03/2009
Director's change of particulars / claire ingrams / 19/02/2009
dot icon26/03/2009
Total exemption full accounts made up to 2008-09-29
dot icon16/03/2009
Appointment terminated director roger griffin
dot icon16/03/2009
Director appointed claire louise ingrams
dot icon16/01/2009
Appointment terminated director teresa searle
dot icon23/10/2008
Director appointed teresa margaret searle
dot icon13/10/2008
Appointment terminated director jillian davis
dot icon11/06/2008
Director appointed anne morgan
dot icon10/06/2008
Appointment terminated director susan sutherland
dot icon11/04/2008
Director appointed enrico scano
dot icon07/04/2008
Total exemption full accounts made up to 2007-09-29
dot icon07/04/2008
Return made up to 21/03/08; change of members
dot icon27/03/2008
Appointment terminated director lea ardimento
dot icon27/03/2008
Director appointed maria laura manunza
dot icon07/03/2008
Appointment terminated director james stirman
dot icon07/03/2008
Director appointed matthew charles lyne
dot icon06/02/2008
Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon24/04/2007
Total exemption full accounts made up to 2006-09-29
dot icon18/04/2007
Return made up to 21/03/07; full list of members
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: 104 bellegrove road welling kent DA16 3QD
dot icon22/05/2006
Total exemption small company accounts made up to 2005-09-29
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon19/04/2006
Return made up to 21/03/06; change of members
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon18/07/2005
Director's particulars changed
dot icon15/06/2005
New director appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-29
dot icon18/04/2005
Return made up to 21/03/05; change of members
dot icon13/12/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon20/08/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon22/04/2004
Return made up to 21/03/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2003-09-29
dot icon25/02/2004
Director resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon07/11/2003
Director resigned
dot icon07/11/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon23/04/2003
Return made up to 21/03/03; change of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-09-29
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon16/05/2002
Total exemption small company accounts made up to 2001-09-29
dot icon22/04/2002
Return made up to 21/03/02; change of members
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon14/04/2001
Accounts for a small company made up to 2000-09-29
dot icon14/04/2001
Return made up to 21/03/01; full list of members
dot icon03/04/2001
Director resigned
dot icon03/04/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon02/03/2001
New director appointed
dot icon01/03/2001
Director resigned
dot icon19/04/2000
Accounts for a small company made up to 1999-09-29
dot icon19/04/2000
Return made up to 21/03/00; full list of members
dot icon24/03/2000
Director resigned
dot icon24/03/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon12/04/1999
Accounts for a small company made up to 1998-09-29
dot icon12/04/1999
Return made up to 21/03/99; change of members
dot icon10/07/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Director resigned
dot icon17/04/1998
Accounts for a small company made up to 1997-09-29
dot icon17/04/1998
Return made up to 21/03/98; full list of members
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon11/04/1997
Accounts for a small company made up to 1996-09-29
dot icon11/04/1997
Return made up to 21/03/97; no change of members
dot icon19/04/1996
Accounts for a small company made up to 1995-09-29
dot icon19/04/1996
Return made up to 21/03/96; change of members
dot icon22/11/1995
Director resigned;new director appointed
dot icon28/03/1995
Full accounts made up to 1994-09-29
dot icon28/03/1995
Return made up to 21/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned;new director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon12/04/1994
Return made up to 21/03/94; change of members
dot icon12/04/1994
Full accounts made up to 1993-09-29
dot icon20/02/1994
New director appointed
dot icon04/10/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon07/04/1993
Full accounts made up to 1992-09-29
dot icon07/04/1993
Return made up to 21/03/93; full list of members
dot icon18/03/1993
Director resigned;new director appointed
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon05/05/1992
Full accounts made up to 1991-09-29
dot icon21/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Return made up to 21/03/92; full list of members
dot icon10/06/1991
Director resigned;new director appointed
dot icon10/06/1991
Director resigned;new director appointed
dot icon29/04/1991
Full accounts made up to 1990-09-29
dot icon29/04/1991
Return made up to 21/03/91; full list of members
dot icon04/04/1991
Resolutions
dot icon17/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon10/04/1990
Return made up to 21/03/90; full list of members
dot icon29/03/1990
Full accounts made up to 1989-09-29
dot icon21/09/1989
Director resigned;new director appointed
dot icon24/05/1989
Director resigned;new director appointed
dot icon22/03/1989
Full accounts made up to 1988-09-29
dot icon22/03/1989
Annual return made up to 15/03/89
dot icon23/01/1989
Director resigned;new director appointed
dot icon27/07/1988
Director resigned;new director appointed
dot icon16/06/1988
Director resigned;new director appointed
dot icon29/03/1988
Annual return made up to 16/03/88
dot icon29/03/1988
Accounts made up to 1987-09-29
dot icon13/02/1988
Director resigned;new director appointed
dot icon18/01/1988
Director resigned;new director appointed
dot icon16/12/1987
Director resigned;new director appointed
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.23K
-
0.00
-
-
2022
0
25.04K
-
0.00
-
-
2022
0
25.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.04K £Ascended37.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Robert
Director
05/08/2016 - 12/04/2023
-
Ardimento, Lea
Director
09/01/1998 - 03/03/2008
-
Donegan, Simon Martin
Director
31/08/1992 - 18/12/2002
-
Dwyer, Gary Kevin
Director
27/01/2011 - 03/11/2017
-
Mercer, Julia Dawn
Director
21/10/2013 - 04/05/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED

162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED is an(a) Active company incorporated on 23/02/1970 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 24 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED is currently Active. It was registered on 23/02/1970 .

Where is 162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED located?

toggle

162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does 162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED do?

toggle

162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 162 LONGLANDS ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Paul Rowan Colter on 2026-02-18.