UKBizDB.co.uk

2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 2 Nutley Terrace Residents Association Limited. The company was founded 28 years ago and was given the registration number 03143127. The firm's registered office is in RUISLIP. You can find them at Ferrari House, 258 Field End Road, Ruislip, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2 NUTLEY TERRACE RESIDENTS ASSOCIATION LIMITED
Company Number:03143127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ferrari House, 258 Field End Road, Ruislip, England, HA4 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Nutley Terrace, London, England, NW3 5BX

Secretary01 February 2018Active
2, Nutley Terrace, London, England, NW3 5BX

Director13 March 2011Active
2, Nutley Terrace, London, England, NW3 5BX

Director17 December 1998Active
2, Nutley Terrace, London, England, NW3 5BX

Director31 January 2020Active
2 Nutley Terrace, London, NW3 5BX

Secretary29 January 1996Active
52 High Street, Pinner, HA5 5PW

Corporate Secretary03 January 1996Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary03 January 1996Active
Flat 6 2 Nutley Terrace, London, NW3 5BX

Director03 January 1996Active
15 Townside, Haddenham, London, HP17 8BQ

Director25 February 2001Active
Flat 1 2 Nutley Terrace, London, NW3 5BX

Director03 January 1996Active
Flat 4, 2 Nutley Terrace, London, NW3 5BX

Director03 January 1996Active
2 Nutley Terrace, London, NW3 5BX

Director03 January 1996Active
2 Nutley Terrace, London, NW3 5BX

Director31 January 2013Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director03 January 1996Active
4, Nutley Terrace, London, NW3 5BX

Director03 January 1996Active

People with Significant Control

Mr Jonathan Bilbul
Notified on:01 February 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:2, Nutley Terrace, London, England, NW3 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-26Address

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

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Appoint person secretary company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.