This company is commonly known as 15 Cardigan Road Ltd. The company was founded 7 years ago and was given the registration number 10289997. The firm's registered office is in SALISBURY. You can find them at 11 Ashlands, Ford, Salisbury, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 15 CARDIGAN ROAD LTD |
---|---|---|
Company Number | : | 10289997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Ashlands, Ford, Salisbury, Wiltshire, SP4 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN | Secretary | 21 July 2016 | Active |
32, Manor Road South, Esher, England, KT10 0QL | Director | 01 December 2021 | Active |
225, Whitton Road, Twickenham, United Kingdom, TW2 7QZ | Director | 21 July 2016 | Active |
25, Pilrig Street, Edinburgh, Scotland, EH6 5AN | Director | 21 July 2016 | Active |
3, Glebe Rd, Barnes, London, United Kingdom, SW13 0DR | Director | 21 July 2016 | Active |
Mills, Warrington Road, Mere, Knutsford, United Kingdom, WA16 0TE | Director | 07 July 2017 | Active |
Mr Darush Noori | ||
Notified on | : | 03 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Manor Road South, Esher, England, KT10 0QL |
Nature of control | : |
|
Mr Matthew Mills | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mills, Warrington Road, Knutsford, United Kingdom, WA16 0TE |
Nature of control | : |
|
Roundlistic Limited | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29/30, Fitzroy Square, London, England, W1T 6LQ |
Nature of control | : |
|
Holly Sutherland | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Glebe Rd, London, United Kingdom, SW13 0DR |
Nature of control | : |
|
Sharita Ramakrishnan | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 225, Whitton Road, Twickenham, United Kingdom, TW2 7QZ |
Nature of control | : |
|
Nicola Sturzaker | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Pilrig Street, Edinburgh, Scotland, EH6 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person secretary company with change date. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.