UKBizDB.co.uk

170 COMMUNITY PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 170 Community Project. The company was founded 26 years ago and was given the registration number 03416785. The firm's registered office is in LONDON. You can find them at 49a Hatfield Close, 49a Hatfield Close, London, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:170 COMMUNITY PROJECT
Company Number:03416785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:49a Hatfield Close, 49a Hatfield Close, London, England, SE14 5DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Millmark Grove, London, England, SE14 6RL

Secretary15 July 2016Active
15 Mendip Court, Avonley Road, London, England, SE14 5EU

Director14 December 2020Active
236, New Cross Road, London, England, SE14 5PL

Director08 May 2015Active
35, Millmark Grove, London, England, SE14 6RL

Director08 May 2015Active
Flat A, Christopher Court,, 9 New Cross Road, London, England, SE14 5DS

Director23 November 2020Active
23a, Jerningham Road, London, England, SE14 5NQ

Director08 May 2015Active
41, Hollingworth Road, Petts Wood, Orpington, England, BR5 1AQ

Director14 December 2020Active
298 Queens Road, Queens Road, London, England, SE14 5JN

Director11 May 2017Active
31, Heathway, London, England, SE3 7AN

Secretary07 January 2016Active
35, Millmark Grove, London, England, SE14 6RL

Secretary19 September 2016Active
Flat 1 Telegraph Hill Centre, Kitto Road, London, SE14 5TY

Secretary22 June 2005Active
170 New Cross Road, New Cross, London, SE14 5AA

Secretary20 January 2010Active
73 Camplin Strret, London, SE14

Secretary29 June 2006Active
82a, Hunsdon Road, London, SE14 5RF

Secretary25 July 2009Active
6 Ventnor Road, London, SE14 5QT

Secretary22 June 2005Active
6 Ventnor Road, London, SE14 5QT

Secretary21 July 1999Active
6 Ventnor Road, London, SE14 5QT

Secretary08 August 1997Active
170, New Cross Road, London, SE14 5AA

Corporate Secretary25 July 2009Active
12, Swiftsden Way, Bromley, England, BR1 4NT

Director22 May 2013Active
105b Shardeloes Road, London, SE14 6RU

Director25 June 2003Active
105b Shardeloes Road, London, SE14 6RU

Director28 June 2000Active
170, New Cross Road, London, England, SE14 5AA

Director30 June 2009Active
Flat 18 Fairlawn Mansions, New Cross Road, London, England, SE14 5PH

Director29 January 2018Active
68a Hunsdon Road, London, SE14 5RF

Director25 June 2008Active
7, Manorfield Close, London, Great Britain, N19 5UB

Director22 May 2013Active
170 New Cross Road, New Cross, London, SE14 5AA

Director22 May 2013Active
31, Heathway, London, England, SE3 7AN

Director08 May 2015Active
4 St Catherines Drive, Kitto Road New Cross, London, SE14 5TL

Director08 August 1997Active
2, Somerset Gardens, Lewisham, London, Great Britain, SE13 7SY

Director29 June 2006Active
5a Wrigglesworth Street, London, SE14 5EG

Director25 June 2003Active
5a Wrigglesworth Street, London, SE14 5EG

Director28 June 2000Active
219, Ashmore Road, London, England, W9 3DB

Director28 February 2014Active
78 Water Lane, New Cross, London, SE14 5DN

Director27 June 2001Active
39, Montpelier Vale, London, United Kingdom, SE3 0TJ

Director25 June 2008Active
6 Greenwood House, St Norbert Road, London, SE4

Director15 October 1997Active

People with Significant Control

Ms Jill Mountford
Notified on:28 February 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:23a, Jerningham Road, London, England, SE14 5NQ
Nature of control:
  • Significant influence or control
Mrs Sheelagh Hannah Daly
Notified on:08 August 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:31, Heathway, London, England, SE3 7AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Resolution

Resolution.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.