This company is commonly known as 1-3 Glengariff Mansions (freehold) Limited. The company was founded 18 years ago and was given the registration number 05783410. The firm's registered office is in LONDON. You can find them at Flat 1 Glengariff Mansion S, South Island Place Oval, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 1-3 GLENGARIFF MANSIONS (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 05783410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 Glengariff Mansion S, South Island Place Oval, London, SW9 0DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, Glengariff Mansions, South Island Place, London, United Kingdom, SW9 0DT | Secretary | 26 April 2018 | Active |
Flat 2, Glengariff Mansions, South Island Place, London, England, SW9 0DT | Director | 09 September 2022 | Active |
Flat 2, Glengariff Mansions, South Island Place, London, England, SW9 0DT | Director | 07 October 2022 | Active |
Flat 3, Glengariff Mansions, South Island Place, London, United Kingdom, SW9 0DT | Director | 09 January 2016 | Active |
Flat 3 Glengariff Mansions, South Island Place, London, SW9 0DT | Secretary | 02 January 2011 | Active |
Flat 3 Glengariff Mansions, London, SW9 0DT | Secretary | 18 April 2006 | Active |
Flat 1 Glengariff Mansion, S, South Island Place Oval, London, United Kingdom, SW9 0DT | Secretary | 24 July 2012 | Active |
Flat 1 Glengariff Mansions, London, SW9 0DT | Secretary | 02 December 2008 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 18 April 2006 | Active |
Flat 3, Glengariff Mansions, South Island Place, London, SW9 0DT | Director | 02 December 2008 | Active |
Flat 3 Glengariff Mansions, London, SW9 0DT | Director | 18 April 2006 | Active |
Flat 2, Glengariff Mansions South Island Place, London, United Kingdom, SW9 0DT | Director | 03 June 2008 | Active |
3, Glengariff Mansions, South Island Place, London, England, SW9 0DT | Director | 22 March 2013 | Active |
Flat 1 Glengariff Mansion, S, South Island Place Oval, London, United Kingdom, SW9 0DT | Director | 18 April 2011 | Active |
2, Glengariff Mansions, South Island Place, London, England, SW9 0DT | Director | 01 September 2012 | Active |
Flat 1 Glengariff Mansions, London, SW9 0DT | Director | 18 April 2006 | Active |
2 Glengariff Mansions, South Island Place, London, SW9 0DT | Director | 18 April 2006 | Active |
Flat 1, Glengariff Mansions, South Island Place, London, United Kingdom, SW9 0DT | Director | 27 April 2018 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 18 April 2006 | Active |
Ms Fatema Kassamali | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Glengariff Mansions, South Island Place, London, England, SW9 0DT |
Nature of control | : |
|
Mr Matthew White | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Glengariff Mansions, South Island Place, London, England, SW9 0DT |
Nature of control | : |
|
Caroline Stickland | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Glengariff Mansions, South Island Place, London, United Kingdom, SW9 0DT |
Nature of control | : |
|
Ms Claire Louise Glendenning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Flat 1 Glengariff Mansion, S, London, SW9 0DT |
Nature of control | : |
|
Mr Timothy Rolf Devereux Hickman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Flat 1 Glengariff Mansion, S, London, SW9 0DT |
Nature of control | : |
|
Sophie Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Glengariff Mansions, South Island Place, London, United Kingdom, SW9 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Officers | Appoint person director company with name date. | Download |
2022-12-17 | Officers | Termination director company with name termination date. | Download |
2022-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Change person secretary company with change date. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.