This company is commonly known as 15wrm Limited. The company was founded 40 years ago and was given the registration number 01814997. The firm's registered office is in MIDDX. You can find them at 15 Windmill Road, Brentford, Middx, . This company's SIC code is 98000 - Residents property management.
Name | : | 15WRM LIMITED |
---|---|---|
Company Number | : | 01814997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1984 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Windmill Road, Brentford, Middx, TW8 0QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15b Windmill Road, Brentford, TW8 0QD | Secretary | 09 May 2002 | Active |
15a, Windmill Road, Brentford, England, TW8 0QD | Director | 24 June 2021 | Active |
15b Windmill Road, Brentford, TW8 0QD | Director | 09 May 2002 | Active |
Co Scott Moncrieff & Assocaites, Temple Avenue, London, England, EC4Y 0HP | Director | 05 December 2006 | Active |
15 Windmill Road, Brentford, TW8 0QD | Secretary | - | Active |
15c Windmill Road, Brentford, TW8 0QD | Secretary | 17 November 1997 | Active |
8 Maybury Court, Marylebone Street, London, W1M 7PP | Secretary | 31 May 1993 | Active |
15c Windmill Road, Brentford, TW8 0QD | Director | 17 January 1994 | Active |
15c Windmill Road, Brentwood, TF8 0QD | Director | - | Active |
15c Windmill Road, Brentford, TW8 0QD | Director | 17 November 1997 | Active |
15c Windmill Road, Brentford, TW8 0QD | Director | 02 February 2002 | Active |
8 Maybury Court, Marylebone Street, London, W1M 7PP | Director | - | Active |
15a Windmill Road, Brentford, TW8 0QD | Director | - | Active |
Mrs Ashna Rani Amarshi | ||
Notified on | : | 24 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a, Windmill Road, Brentford, England, TW8 0QD |
Nature of control | : |
|
Gary Rooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 15a, Windmill Road, Brentford, England, TW9 0QD |
Nature of control | : |
|
Justin Sailsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15b, Windmill Road, Brentford, England, TW9 0QD |
Nature of control | : |
|
Adam Tear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Co Scott Moncrieff & Assocaites, Temple Avenue, London, England, EC4Y 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.