This company is commonly known as 18 Talbot Road Management Company Limited. The company was founded 23 years ago and was given the registration number 04170098. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 18 TALBOT ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04170098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Secretary | 22 February 2018 | Active |
1 Somerset Road, London, W13 9PD | Director | 27 February 2004 | Active |
Flat 3, 18 Talbot Road, London, W2 5LH | Director | 12 July 2004 | Active |
1, Rees Drive, Stanmore, United Kingdom, HA7 4YN | Secretary | 30 March 2012 | Active |
79a Wrottesley Road, Kensal Green, London, NW10 5UD | Secretary | 28 February 2001 | Active |
Flat 3, 18 Talbot Road, London, W2 5LH | Secretary | 17 April 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 February 2001 | Active |
14 Montrose Court, Finchley Road, London, NW11 6AG | Director | 28 February 2001 | Active |
79a Wrottesley Road, Kensal Green, London, NW10 5UD | Director | 28 February 2001 | Active |
Flat 5, 18 Talbot Road, London, W2 5LH | Director | 28 February 2001 | Active |
Flat 4 18 Talbot Road, London, W2 5LH | Director | 28 February 2001 | Active |
14a Lo Uk Village, Pui O, | Director | 28 February 2001 | Active |
14a Lo Uk Village, Puio, Hong Kong, | Director | 28 February 2001 | Active |
7 Lincoln Gardens, Ilford, IG1 3NF | Director | 28 February 2001 | Active |
Flat 7 18 Talbot Road, London, W2 5LH | Director | 28 February 2001 | Active |
La Casa Voc Tonnnarello, Civitella Del Lago Tr, Itlay, | Director | 28 February 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 February 2001 | Active |
Mr Guillaume Antoine Robert Perret | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Flat 2, 18 Talbot Road, London, England, W2 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Officers | Appoint person secretary company with name date. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.