This company is commonly known as 13 Perham Road Limited. The company was founded 27 years ago and was given the registration number 03271382. The firm's registered office is in LONDON. You can find them at 13 Perham Road, West Kensington, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 13 PERHAM ROAD LIMITED |
---|---|---|
Company Number | : | 03271382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1996 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Perham Road, West Kensington, London, W14 9SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, 25 Northfield Road, Tetbury, England, GL8 8HD | Secretary | 29 March 2018 | Active |
69, Lancaster Grove, London, England, NW3 4HL | Director | 27 July 2019 | Active |
13 Perham Road, West Kensington, London, England, W14 9SR | Director | 14 May 2018 | Active |
Via Baronale 16, 00123, Rome, Italy, | Director | 01 April 2014 | Active |
13 Perham Road, London, W14 9SR | Director | 04 September 1998 | Active |
18, Owen Grove, Bristol, England, BS9 4EH | Director | 27 July 2019 | Active |
13 Perham Road, West Kensington, London, W14 9SR | Secretary | 24 July 2013 | Active |
1 Blithfield Street, Kensington, London, W8 6RH | Secretary | 30 October 1996 | Active |
23, Horder Road, London, England, SW6 5ED | Secretary | 25 September 2013 | Active |
23, Horder Road, London, England, SW6 5ED | Secretary | 19 July 2013 | Active |
2 The Switchback Gardner Road, Maidenhead, SL6 7RS | Director | 30 October 1996 | Active |
Basement Flat, 13 Perham Road West Kensington, London, W14 9SR | Director | 31 May 2005 | Active |
13 Perham Road, London, W14 9SR | Director | 18 November 1996 | Active |
13 Perham Road, West Kingston, London, W14 9SR | Director | 01 January 1998 | Active |
Garden Flat 13 Perham Road, London, W14 9SR | Director | 18 November 1996 | Active |
13 Perham Road, London, W14 9SR | Director | 18 November 1996 | Active |
13 Perham Road, West Kensington, London, W14 9SR | Director | 16 May 2018 | Active |
13 Perham Road, London, W14 9SR | Director | 28 December 1997 | Active |
13 Perham Road, West Kensington, London, W14 9SR | Director | 23 July 2013 | Active |
Basement Flat, 13 Perham Road West Kensington, London, W14 9SR | Director | 31 May 2005 | Active |
1 Blithfield Street, Kensington, London, W8 6RH | Director | 29 October 1997 | Active |
23, Horder Road, London, England, SW6 5ED | Director | 19 July 2013 | Active |
Flat 4, 13 Perham Road, London, United Kingdom, W14 9SR | Director | 01 July 2010 | Active |
Ms Mary Anne Walker | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Perham Road, London, United Kingdom, W14 9SR |
Nature of control | : |
|
Mr Robert Stuart Teare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Perham Road, London, England, W14 9SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-07 | Officers | Change person secretary company with change date. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Officers | Change person secretary company with change date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person secretary company with name date. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.