This company is commonly known as 17 Hampstead Hill Gardens Limited. The company was founded 31 years ago and was given the registration number 02792474. The firm's registered office is in . You can find them at 17 Hampstead Hill Gardens, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 17 HAMPSTEAD HILL GARDENS LIMITED |
---|---|---|
Company Number | : | 02792474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Hampstead Hill Gardens, London, NW3 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 07 May 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 July 2021 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Secretary | 21 May 2008 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Secretary | 26 May 2000 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Secretary | 22 February 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1993 | Active |
17 Hampstead Hill Gardens, Hampstead, London, NW3 2PH | Director | 22 December 1999 | Active |
7 Berkley Grove, London, NW1 8XY | Director | 15 March 2004 | Active |
Ground Floor Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 22 February 1993 | Active |
Top Floor 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 25 August 1995 | Active |
Top Floor, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 08 June 2002 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 21 May 2008 | Active |
Top Floor Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 22 February 1993 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 26 May 2000 | Active |
17 Hampstead Hill Gardens, London, NW3 2PH | Director | 08 June 2002 | Active |
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH | Director | 22 February 1993 | Active |
Mrs Claire Louise Gold | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Anton Lavrik | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Robert Tom Stodel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 17 Hampstead Hill Gardens, NW3 2PH |
Nature of control | : |
|
Mrs Elizabeth Jean Stodel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 17 Hampstead Hill Gardens, NW3 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-11-30 | Change of name | Certificate change of name company. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Change person director company with change date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.