This company is commonly known as 16 Lisgar Terrace Management Company Limited. The company was founded 33 years ago and was given the registration number 02573287. The firm's registered office is in SALISBURY. You can find them at Brook House Homington Road, Coombe Bissett, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.
Name | : | 16 LISGAR TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02573287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook House Homington Road, Coombe Bissett, Salisbury, Wiltshire, England, SP5 4LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Condor House, St Paul's Churchyard, London, EC4M 8AL | Secretary | 14 January 1991 | Active |
Flat C, 16 Lisgar Terrace, West Kensignton, London, United Kingdom, W14 8SJ | Director | 05 June 2015 | Active |
The Outer Lodge, Pynest Green Lane, High Beech, England, EN9 3QL | Director | 14 January 1991 | Active |
Brook House, Homington Road, Coombe Bissett, Salisbury, SP5 4LR | Director | 14 January 1991 | Active |
Flat D, 16d Lisgar Terrace, West Kensington, London, United Kingdom, W14 8SJ | Director | 14 January 1991 | Active |
16 Lisgar Terrace, London, W14 8SJ | Director | 14 January 1991 | Active |
Flat D, 16 Lisgar Terrace, West Kensington, London, United Kingdom, W14 8SJ | Director | 14 January 1991 | Active |
Angelo Garcia Cobas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat C, 16 Lisgar Terrace, London, United Kingdom, W14 8SJ |
Nature of control | : |
|
George Cristos Galanopoulos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Outer Lodge, Pynest Green Lane, High Beech, England, EN9 3QL |
Nature of control | : |
|
Irma Tuulikki Nieminen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | Finnish |
Country of residence | : | United Kingdom |
Address | : | Flat D, 16 Lisgar Terrace, London, United Kingdom, W14 8SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.