This company is commonly known as 135 Hemingford Road Limited. The company was founded 24 years ago and was given the registration number 03837576. The firm's registered office is in COVENTRY. You can find them at 30 Binley Road, , Coventry, . This company's SIC code is 98000 - Residents property management.
Name | : | 135 HEMINGFORD ROAD LIMITED |
---|---|---|
Company Number | : | 03837576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Binley Road, Coventry, CV3 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Hemingford Road, London, England, N1 1BZ | Secretary | 27 September 2017 | Active |
135, Hemingford Road, London, England, N1 1BZ | Director | 29 July 2020 | Active |
135, Hemingford Road, London, England, N1 1BZ | Director | 27 September 2017 | Active |
53, Queens Drive, London, N4 2SZ | Director | 25 November 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 07 September 1999 | Active |
9 Stirling Road, Edinburgh, EH5 3HZ | Secretary | 07 September 1999 | Active |
5 Knowe Head, Tweedmouth, Berwick Upon Tweed, TD15 2EU | Secretary | 23 March 2001 | Active |
53, Queens Drive, London, N4 2SZ | Secretary | 27 November 2009 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 07 September 1999 | Active |
135a Hemingford Road, Islington, London, N1 1BZ | Director | 10 February 2006 | Active |
Flat 1 Elsworthy Court, London, NW3 3DU | Director | 25 March 2000 | Active |
118 Kensington Church Street, London, W8 4BH | Director | 07 September 1999 | Active |
9 Stirling Road, Edinburgh, EH5 3HZ | Director | 07 September 1999 | Active |
5 Knowe Head, Tweedmouth, Berwick Upon Tweed, TD15 2EU | Director | 26 September 2001 | Active |
Mr. Paul Nuki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Queens Drive, London, England, N4 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Officers | Appoint person secretary company with name date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-09 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change sail address company with old address new address. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.