This company is commonly known as 16 The Gardens (london) Management Limited. The company was founded 26 years ago and was given the registration number 03469983. The firm's registered office is in BRISTOL. You can find them at 26 Berkeley Square, Clifton, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 16 THE GARDENS (LONDON) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03469983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Berkeley Square, Clifton, Bristol, BS8 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Flat, 16 The Gardens, East Dulwich, England, SE22 9QD | Secretary | 26 November 1997 | Active |
Flat 2, 16 The Gardens, London, England, SE22 9QD | Director | 20 July 2015 | Active |
Ground Floor Flat 16 The Gardens, London, SE22 9QD | Director | 26 November 1997 | Active |
Top Flat, 16 The Gardens, East Dulwich, London, SE22 9QD | Director | 26 November 1997 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 24 November 1997 | Active |
Flat 2, 16 The Gardens, East Dulwich, England, SE22 9QD | Director | 03 March 2006 | Active |
First Floor Flat, 16 The Gardens, London, SE22 9QD | Director | 31 October 2002 | Active |
Flat 2 16 The Gardens, East Dulwich, London, SE22 9QD | Director | 14 August 1998 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 24 November 1997 | Active |
Mr Adrian Huw Vincent Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 16 The Gardens, London, England, SE22 9QD |
Nature of control | : |
|
Mr Michael Peter Winkelmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25-26 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP |
Nature of control | : |
|
Mr Justin Anthony Edward Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Flat, 16 The Gardens, London, United Kingdom, SE22 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-13 | Officers | Change person director company with change date. | Download |
2014-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.