This company is commonly known as 135 Rendlesham Road Limited. The company was founded 5 years ago and was given the registration number 11521367. The firm's registered office is in LONDON. You can find them at Flat 2, 135 Rendlesham Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 135 RENDLESHAM ROAD LIMITED |
---|---|---|
Company Number | : | 11521367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 135 Rendlesham Road, London, England, E5 8PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 135 Rendlesham Road, London, England, E5 8PA | Director | 05 September 2019 | Active |
Flat 1, 135 Rendlesham Road, London, England, E5 8PA | Director | 03 April 2022 | Active |
Flat 1, 135 Rendlesham Road, London, England, E5 8PA | Director | 05 September 2019 | Active |
C/O Gordons Llp, Riverside West, Whitehall Road, Leeds, United Kingdom, LS1 4AW | Director | 16 August 2018 | Active |
Flat 3, 135 Rendlesham Road, London, England, E5 8PA | Director | 05 September 2019 | Active |
Ms Ronan Kelsey Straker Mckenzie | ||
Notified on | : | 03 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 135 Rendlesham Road, London, England, E5 8PA |
Nature of control | : |
|
Ms Charlotte Elizabeth Tomlinson | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 135 Rendlesham Road, London, England, E5 8PA |
Nature of control | : |
|
Mr Sean Michael Davies | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Rendlesham Road, London, England, E5 8PA |
Nature of control | : |
|
Ms Elif Ekin Gurbuz | ||
Notified on | : | 05 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | Flat 2, 135 Rendlesham Road, London, England, E5 8PA |
Nature of control | : |
|
Leeds London Limited | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C7 Joseph Well, Hanover Walk, Leeds, United Kingdom, LS3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.