This company is commonly known as 2 Callcott Road (residents) Limited. The company was founded 25 years ago and was given the registration number 03657018. The firm's registered office is in . You can find them at 2 Callcott Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 2 CALLCOTT ROAD (RESIDENTS) LIMITED |
---|---|---|
Company Number | : | 03657018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Callcott Road, London, NW6 7EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Callcott Road, London, England, NW6 7EA | Director | 11 May 2021 | Active |
2 Callcott Road, London, NW6 7EA | Director | 01 August 2010 | Active |
2 Callcott Road, London, NW6 7EA | Director | 11 October 2010 | Active |
1st Floor Flat 2 Callcott Road, Kilburn, London, NW6 7EA | Secretary | 21 July 2007 | Active |
2 Callcott Road, London, NW6 7EA | Secretary | 20 November 1998 | Active |
2 Callcott Road, Kilburn, London, NW6 7EA | Secretary | 08 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 October 1998 | Active |
The Cresset Sand Lane, Calstock, PL18 9QX | Director | 20 November 1998 | Active |
1st Floor Flat 2 Callcott Road, Kilburn, London, NW6 7EA | Director | 21 July 2007 | Active |
2, Callcott Road, London, United Kingdom, NW6 7EA | Director | 17 July 2012 | Active |
First Floor Flat 2 Callcott Road, London, NW6 7EA | Director | 20 November 1998 | Active |
2 Callcott Road, Top Floor Flat, London, NW6 7EA | Director | 12 February 2003 | Active |
2 Callcott Road, London, NW6 7EA | Director | 20 November 1998 | Active |
2, Callcott Road, London, United Kingdom, NW6 7EA | Director | 01 December 2008 | Active |
2 Callcott Road, Kilburn, London, NW6 7EA | Director | 08 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 October 1998 | Active |
Miss Hasina Brar | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Callcott Road, London, England, NW6 7EA |
Nature of control | : |
|
Mr Jack Richard Tuffrey Marchant | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | 2 Callcott Road, NW6 7EA |
Nature of control | : |
|
Mrs Franceska Diane Jones | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40a, Inman Road, London, United Kingdom, NW10 9JT |
Nature of control | : |
|
Mrs Homa Dehnadi | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 2 Callcott Road, NW6 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
2016-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-26 | Officers | Change person director company with change date. | Download |
2015-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.