This company is commonly known as 17 Gloucester Drive Flat Owners Limited. The company was founded 25 years ago and was given the registration number 03668871. The firm's registered office is in LONDON. You can find them at 17b Gloucester Drive, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED |
---|---|---|
Company Number | : | 03668871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17b Gloucester Drive, London, England, N4 2LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17b, Gloucester Drive, London, England, N4 2LE | Secretary | 29 March 2019 | Active |
17a, Gloucester Drive, London, England, N4 2LE | Director | 29 March 2019 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 05 August 2004 | Active |
17b, Gloucester Drive, London, England, N4 2LE | Director | 19 April 2015 | Active |
17, Gloucester Drive, London, United Kingdom, N4 2LE | Director | 01 January 2011 | Active |
17, Gloucester Drive, London, United Kingdom, N4 2LE | Secretary | 10 March 2013 | Active |
25, Burgess Road, Sutton, England, SM1 1RW | Secretary | 18 May 2015 | Active |
17a Gloucester Drive, London, N4 2LE | Secretary | 23 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 November 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 November 1998 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 23 December 1998 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 22 May 2000 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 23 December 1998 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 19 August 2004 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 25 January 1999 | Active |
17, Gloucester Drive, London, United Kingdom, N4 2LE | Director | 01 July 2010 | Active |
17a Gloucester Drive, London, N4 2LE | Director | 23 December 1998 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 10 June 2000 | Active |
17 Gloucester Drive, London, N4 2LE | Director | 01 August 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 November 1998 | Active |
Mr Mark Rupert Goodman | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17b, Gloucester Drive, London, England, N4 2LE |
Nature of control | : |
|
Mr David Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17b, Gloucester Drive, London, England, N4 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-05 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.