This company is commonly known as 160 Abbey Street Freehold Limited. The company was founded 9 years ago and was given the registration number 09214253. The firm's registered office is in LONDON. You can find them at 266 Kingsland Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 160 ABBEY STREET FREEHOLD LIMITED |
---|---|---|
Company Number | : | 09214253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 266 Kingsland Road, London, England, E8 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 22 August 2017 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 22 August 2017 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 23 April 2018 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 11 September 2014 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 01 January 2018 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 07 June 2023 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 11 September 2014 | Active |
266 Kingsland Road, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 21 September 2016 | Active |
49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ | Director | 11 September 2014 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 11 September 2014 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 11 September 2014 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 11 November 2015 | Active |
Mr Grahame Gould | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Mr Henry Alexander Arkell | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Mr Matthew Kasim Alawi | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Ms Aysha Azam | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Ms Alessandra Meineri | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Adrienne Youngman | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Ms Lisa Catherine Greaves | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 266, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Mr Michael Neil Gould | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, The Parklands, Cockermouth, United Kingdom, CA13 0XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.