This company is commonly known as 165 Junction Road Management Co. Limited. The company was founded 37 years ago and was given the registration number 02037691. The firm's registered office is in LONDON. You can find them at Stonehouse Estates, 175 Junction Road, London, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | 165 JUNCTION ROAD MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02037691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stonehouse Estates, 175 Junction Road, London, N19 5QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
175, Junction Road, London, United Kingdom, N19 5QA | Secretary | 20 December 2011 | Active |
Flat 1, 165 Junction Road, Junction Road, London, England, N19 5PZ | Director | 11 September 2023 | Active |
175 Junction Road, Tufnell Park, London, United Kingdom, N19 5QA | Director | 18 September 2002 | Active |
Flat 1, 165, Junction Road, London, England, N19 5PZ | Director | 11 September 2023 | Active |
Flat 3, 165 Junction Road, London, N19 5PZ | Director | 28 October 2003 | Active |
165 Junction Road, London, N19 5PZ | Secretary | - | Active |
10 Kirkby Close, London, N11 3FE | Secretary | 18 September 2002 | Active |
Flat 3, 165 Junction Road, London, N19 5PZ | Secretary | 11 April 2008 | Active |
Flat 3, 165 Junction Road, London, N19 5PZ | Secretary | 10 March 2008 | Active |
11 Cheniston Gardens, Kensington, London, W8 6TG | Secretary | 18 February 2002 | Active |
1 Heather Grove, Hartley Wintney, Hook, RG27 8SE | Secretary | 24 October 1997 | Active |
21 Waxwing Close, Watermead, Aylesbury, HP19 0WT | Secretary | 10 July 1997 | Active |
Flat 2 165 Junction Road, Tufnell Park, London, N19 5PZ | Director | 01 February 1996 | Active |
165 Junction Road, London, N19 5PZ | Director | - | Active |
Stonehouse, Estates, 175 Junction Road, London, England, N19 5QA | Director | 30 September 2011 | Active |
165 Junction Road, London, N19 5PZ | Director | - | Active |
Stonehouse, Estates, 175 Junction Road, London, England, N19 5QA | Director | 30 September 2011 | Active |
Flat 1 165 Junction Road, London, N19 5PZ | Director | 15 March 2002 | Active |
1 Heather Grove, Hartley Wintney, Hook, RG27 8SE | Director | 24 October 1997 | Active |
Flat 3 165 Junction Road, Tufnell Park, London, N19 5PZ | Director | 25 August 1999 | Active |
165 Junction Road, London, N19 5PZ | Director | 28 March 1991 | Active |
165 Junction Road, London, N19 5PZ | Director | - | Active |
Flat 2 165 Junction Road, Tufnell Park, London, N19 5PZ | Director | 26 June 1997 | Active |
Basement Flat, 165 Junction Road, London, N19 5PZ | Director | 21 February 2006 | Active |
21 Waxwing Close, Watermead, Aylesbury, HP19 0WT | Director | - | Active |
Mr Tony Hadjimichael | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 175 Junction Road, Tufnell Park, London, United Kingdom, N19 5QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.