This company is commonly known as 17 Coniston Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04838934. The firm's registered office is in LONDON. You can find them at 17 Coniston Road, Muswell Hill, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 17 CONISTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04838934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Coniston Road, Muswell Hill, London, N10 2BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Coniston Road, London, England, N10 2BL | Director | 26 April 2013 | Active |
38, Claverley Grove, Finchley, London, United Kingdom, N3 2DH | Director | 26 May 2015 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 24 June 2019 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Secretary | 21 July 2010 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Secretary | 26 April 2013 | Active |
17 Coniston Road, London, N10 2BL | Secretary | 23 June 2009 | Active |
7c Princes Avenue, London, N10 3LS | Secretary | 21 July 2003 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Secretary | 14 February 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 21 July 2003 | Active |
PO BOX 49, 20-86 Railway Station Road, Hua Hin, Thailand, | Director | 21 July 2003 | Active |
17 Coniston Road, London, N10 2BL | Director | 21 July 2003 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 29 April 2005 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 23 July 2010 | Active |
17, Coniston Road, Muswell Hill, London, Uk, N10 2BL | Director | 23 June 2009 | Active |
17, Coniston Road, London, England, N10 2BL | Director | 28 July 2017 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 25 July 2010 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 25 July 2010 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 26 April 2013 | Active |
17 Coniston Road, London, N10 2BL | Director | 15 January 2007 | Active |
17 Coniston Road, London, N10 2BL | Director | 15 January 2007 | Active |
7c Princes Avenue, London, N10 3LS | Director | 21 July 2003 | Active |
17 Coniston Road, Muswell Hill, London, N10 2BL | Director | 29 April 2005 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 21 July 2003 | Active |
Mrs Catherine Pasterkamp | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | German |
Address | : | 17 Coniston Road, London, N10 2BL |
Nature of control | : |
|
Ms Tina Filomena D'Abundo | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Coniston Road, London, England, N10 2BL |
Nature of control | : |
|
Mr Stephen Christopher Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | 17 Coniston Road, London, N10 2BL |
Nature of control | : |
|
Mrs Tammy-Michelle Sa'Adiah Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 17 Coniston Road, London, N10 2BL |
Nature of control | : |
|
Mr Laurence Henry Patrick Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 17 Coniston Road, London, N10 2BL |
Nature of control | : |
|
Mrs Monica Jina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 17 Coniston Road, London, N10 2BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Termination secretary company with name termination date. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.