This company is commonly known as 13 Austral Street Limited. The company was founded 29 years ago and was given the registration number 03035575. The firm's registered office is in . You can find them at 13 Austral Street, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 13 AUSTRAL STREET LIMITED |
---|---|---|
Company Number | : | 03035575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Austral Street, London, SE11 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Austral Street, London, SE11 4SJ | Secretary | 19 October 2022 | Active |
13 Austral Street, London, SE11 4SJ | Director | 01 June 2016 | Active |
13 Austral Street, London, SE11 4SJ | Director | 14 December 2018 | Active |
13 Austral Street, London, SE11 4SJ | Director | 01 November 2022 | Active |
13 Austral Street, Elephant & Castle, SE11 4SS | Secretary | 21 March 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 March 1995 | Active |
13 Austral Street, London, SE11 4SJ | Director | 21 March 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 March 1995 | Active |
13 Austral Street, London, SE11 4SJ | Director | 21 March 1995 | Active |
13 Austral Street, London, SE11 4SJ | Director | 19 June 2007 | Active |
14 Clifton Terrace, Wivenhoe, Colchester, CO7 9DY | Director | 21 March 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 March 1995 | Active |
Mr Jorge Ramirez Cuevas | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Mr Christie Alan Johnson | ||
Notified on | : | 20 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Mr David Michael Millingen | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Mr Nicholas Alexander Macklam | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Ms Judith Elizabeth Denwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Mr Stephen Newell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Mr Liam Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 13 Austral Street, SE11 4SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person secretary company with name date. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Address | Change sail address company with new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.