This company is commonly known as 1 Homestead Road Limited. The company was founded 32 years ago and was given the registration number 02702795. The firm's registered office is in LONDON. You can find them at 48 Crookham Road, Crookham Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 1 HOMESTEAD ROAD LIMITED |
---|---|---|
Company Number | : | 02702795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1992 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Crookham Road, Crookham Road, London, England, SW6 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Crookham Road, London, England, SW6 4EQ | Secretary | 17 February 2016 | Active |
48, Crookham Road, London, England, SW6 4EQ | Director | 29 September 2015 | Active |
1b, Homestead Road, London, England, SW6 7DB | Director | 18 August 2023 | Active |
1a, Homestead Road, London, England, SW6 7DB | Director | 01 April 2019 | Active |
Flat O 56 Warwick Square, London, SW1V 2AJ | Secretary | 01 April 1992 | Active |
1c Homestead Road, Fulham, London, SW6 7DB | Secretary | 20 December 1994 | Active |
1b Homestead Road, Fulham, London, SW6 7DB | Secretary | 24 July 2006 | Active |
1b Homestead Road, London, SW6 7DB | Secretary | 01 April 2002 | Active |
349, Royal College Street, London, England, NW1 9QS | Corporate Secretary | 01 July 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 1992 | Active |
Flat O 56 Warwick Square, London, SW1V 2AJ | Director | 01 April 1992 | Active |
1a Homestead Road, Fulham, London, SW6 7DB | Director | 20 December 1994 | Active |
1c Homestead Road, Fulham, London, SW6 7DB | Director | 20 December 1994 | Active |
1b Homestead Road, Fulham, London, SW6 7DB | Director | 24 July 2006 | Active |
1b Homestead Road, London, SW6 7DB | Director | 06 August 1999 | Active |
1c Homestead Road, Fulham, London, SW6 7DB | Director | 01 April 2002 | Active |
1b Homestead Road, London, SW6 7DB | Director | 20 December 1994 | Active |
65 Marloes Road, London, W8 6LE | Director | 01 April 1992 | Active |
1c Homestead Road, Fulham, London, SW6 7DB | Director | 01 April 2002 | Active |
1b, Homestead Road, London, England, SW6 7DB | Director | 25 January 2012 | Active |
349, Royal College Street, London, England, NW1 9QS | Corporate Director | 01 July 2012 | Active |
Mr Massimiliano De Luca | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 48 Crookham Road, Crookham Road, London, England, SW6 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-03 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.