This company is commonly known as 18 Priory Terrace London Limited. The company was founded 21 years ago and was given the registration number 04663037. The firm's registered office is in HERTFORD. You can find them at 3 Castle Gate, Castle Street, Hertford, . This company's SIC code is 98000 - Residents property management.
Name | : | 18 PRIORY TERRACE LONDON LIMITED |
---|---|---|
Company Number | : | 04663037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Castle Gate, Castle Street, Hertford, England, SG14 1HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Director | 01 January 2011 | Active |
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Director | 01 February 2017 | Active |
C/O 109, Forest Drive, Lytham St. Annes, England, FY8 4PS | Director | 11 February 2019 | Active |
Flat 3, 18 Priory Terrace, London, England, NW6 4DH | Director | 21 March 2019 | Active |
10b Bishopswood Road, London, N6 4NY | Secretary | 29 January 2005 | Active |
Ganwick Cottage Ganwick, Barnet, EN5 4SG | Secretary | 23 January 2008 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Secretary | 11 February 2003 | Active |
3 Castle Gate, Castle Street, Hertford, England, SG14 1HD | Corporate Secretary | 01 November 2018 | Active |
10b Bishopswood Road, London, N6 4NY | Director | 29 January 2005 | Active |
14 Kimberley Court Kimberley Road, London, NW6 7SL | Director | 29 January 2005 | Active |
Garden Flat, 18 Priory Terrace, London, NW6 4DH | Director | 29 January 2005 | Active |
Tiziano 385-Appt.31, Las Londes, Santage, Chile, | Director | 29 January 2005 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Director | 11 February 2003 | Active |
90-92 Parkway, Regents Park, London, NW1 7AN | Corporate Director | 11 February 2003 | Active |
Mr David John Campbell | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, London, England, W3 0TH |
Nature of control | : |
|
Mrs Charlotte Frances Avery | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, London, England, W3 0TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Accounts | Change account reference date company current extended. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.