This company is commonly known as 108 Norfolk House Road Right To Manage Company Limited. The company was founded 16 years ago and was given the registration number 06456265. The firm's registered office is in LONDON. You can find them at Top Floor Flat 108, Norfolk House Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 108 NORFOLK HOUSE ROAD RIGHT TO MANAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 06456265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Flat 108, Norfolk House Road, London, SW16 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108 Norfolk House Road, 108 Norfolk House Road, First Floor Flat, London, England, SW16 1JH | Director | 09 August 2017 | Active |
Top Floor Flat 108, Norfolk House Road, London, SW16 1JH | Director | 09 December 2022 | Active |
Top Floor Flat 108, Norfolk House Road, London, United Kingdom, SW16 1JH | Director | 27 July 2012 | Active |
Top Floor Flat 108, Norfolk House Road, London, United Kingdom, SW16 1JH | Secretary | 27 July 2012 | Active |
3, Trenchard Avenue, Ruislip, United Kingdom, HA4 6NP | Secretary | 18 December 2007 | Active |
Top Floor Flat, 108 Norfolk House Road, London, SW16 1JH | Director | 18 December 2007 | Active |
108 Norfolk House Road, Norfolk House Road, London, England, SW16 1JH | Director | 17 June 2014 | Active |
Top Floor Flat 108, Norfolk House Road, London, SW16 1JH | Director | 30 January 2019 | Active |
Top Floor Flat 108, Norfolk House Road, London, United Kingdom, SW16 1JH | Director | 30 May 2012 | Active |
Ground Floor Flat, 108 Norfolk House Road, London, SW16 1JH | Director | 25 February 2009 | Active |
Jessica Holmes | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Address | : | Top Floor Flat 108, Norfolk House Road, London, SW16 1JH |
Nature of control | : |
|
Jodie Ann Evans | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Address | : | Top Floor Flat 108, Norfolk House Road, London, SW16 1JH |
Nature of control | : |
|
William Hammond | ||
Notified on | : | 12 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | United Kingdom |
Address | : | Top Floor Flat 108, Norfolk House Road, London, SW16 1JH |
Nature of control | : |
|
Ms Patricia Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 108, Norfolk House Road, London, England, SW16 1JH |
Nature of control | : |
|
Ms Gemma Sarjeant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 108, Norfolk House Road, London, England, SW16 1JH |
Nature of control | : |
|
Ms Susanna Squier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 108, Norfolk House Road, London, England, SW16 1JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.