This company is commonly known as 1-3 Carlisle Place Limited. The company was founded 32 years ago and was given the registration number 02634239. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 1-3 CARLISLE PLACE LIMITED |
---|---|---|
Company Number | : | 02634239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 06 October 2015 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 06 October 2015 | Active |
2d Carlisle Place, London, SW1P 1NP | Secretary | 19 October 1995 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 05 December 2000 | Active |
28 Willow View, Crane Mead, Ware, SG12 9FJ | Secretary | 24 April 1995 | Active |
1aa Carlisle Place, London, SW1P 1NP | Secretary | 14 July 2005 | Active |
3g Carlisle Place, London, SW1P 1NP | Secretary | 29 May 2002 | Active |
3ff Carlisle Place, London, SW1P 1NP | Secretary | 01 August 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 August 1991 | Active |
Hathaway House, Popes Drive, Finchley, London, N3 1QF | Corporate Secretary | 01 April 2008 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 October 2009 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 July 2009 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 04 November 2009 | Active |
2bb Carlisle Place, London, SW1P 1NP | Director | 28 July 1994 | Active |
3e Carlisle Place, London, SW1P 1NP | Director | 01 August 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 August 1991 | Active |
Flat 1f, Carlisle Place, London, United Kingdom, SW1 1NP | Director | 26 May 2011 | Active |
12 Wigmore Street, London, W1H 0LB | Director | 01 October 1991 | Active |
2d Carlisle Place, London, SW1P 1NP | Director | 26 October 2000 | Active |
Flat D 2 Carlisle Place, London, SW1P 1NP | Director | 01 August 1991 | Active |
1d Carlisle Place, London, SW1P 1NP | Director | 11 June 2008 | Active |
2d Carlisle Place, London, SW1P 1NP | Director | 25 September 2008 | Active |
2d Carlisle Place, London, SW1P 1NP | Director | 08 July 2002 | Active |
2d Carlisle Place, London, SW1P 1NP | Director | 19 October 1995 | Active |
3e Carlisle Place, London, SW1P 1NP | Director | 16 October 2000 | Active |
94, Park Lane, Croydon, CR0 1JB | Director | 19 October 2016 | Active |
1f Carlisle Place, London, SW1P 1NP | Director | 24 November 1997 | Active |
3d Carlisle Place, London, SW1P 1NP | Director | 24 November 1997 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 14 July 2005 | Active |
1cc Carlisle Place, London, SW1P 1NP | Director | 20 June 2006 | Active |
7 Carlton Road, Redhill, RH1 2BY | Director | 15 November 2001 | Active |
C/O Hml Hawksworth, 38-44 Gillingham Street, United Kingdom, SW1V 1HU | Director | 11 June 2008 | Active |
3g Carlisle Place, London, SW1P 1NP | Director | 29 May 2002 | Active |
3ff Carlisle Place, London, SW1P 1NP | Director | 01 August 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Officers | Change corporate secretary company with change date. | Download |
2022-09-20 | Officers | Change corporate secretary company with change date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Change corporate secretary company with change date. | Download |
2022-04-07 | Officers | Change corporate secretary company with change date. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Change corporate secretary company with change date. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Officers | Change corporate secretary company with change date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.