This company is commonly known as 19/24 St. Olaf's Road Residents Association Limited. The company was founded 24 years ago and was given the registration number 03901095. The firm's registered office is in NEWARK. You can find them at Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 19/24 ST. OLAF'S ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03901095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England, NG24 1AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 14 September 2016 | Active |
19 Saint Olafs Road, London, SW6 7DL | Secretary | 30 December 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 30 December 1999 | Active |
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ | Corporate Secretary | 09 November 2001 | Active |
First Floor Leonard House 7, Newman Road, Bromley, BR1 1RJ | Director | 30 December 1999 | Active |
22 Saint Olafs Road, London, SW6 7DL | Director | 30 December 1999 | Active |
Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX | Director | 08 February 2017 | Active |
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF | Director | 30 December 1999 | Active |
First Floor Leonard House 7, Newman Road, Bromley, BR1 1RJ | Director | 24 October 2011 | Active |
22 Saint Olafs Road, Fulham, London, SW6 7DL | Director | 14 December 2001 | Active |
20 Saint Olafs Road, London, SW6 7DL | Director | 30 December 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 30 December 1999 | Active |
19 Saint Olafs Road, London, SW6 7DL | Director | 30 December 1999 | Active |
Miss Sophie Kate Chester-Master | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX |
Nature of control | : |
|
Miss Madhavi Gosavi | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ossington Chambers, 6-8 Castle Gate, Newark, England, NG24 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.