This company is commonly known as 20 Earlsfield Road Residents Limited. The company was founded 15 years ago and was given the registration number 06647781. The firm's registered office is in SURBITON. You can find them at 39 Church Meadow, Long Ditton, Surbiton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 20 EARLSFIELD ROAD RESIDENTS LIMITED |
---|---|---|
Company Number | : | 06647781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2008 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Church Meadow, Long Ditton, Surbiton, Surrey, KT6 5EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downland Cottage, Parsonage Green, Aldworth, RG8 9RL | Secretary | 16 July 2008 | Active |
11, St. Catherines Close, Colchester, England, CO2 9PP | Director | 06 March 2018 | Active |
Downland Cottage, Parsonage Green, Aldworth, RG8 9RL | Director | 16 July 2008 | Active |
Flat 1 Alcon Court, 20 Earlsfield Road, London, SW18 3DW | Secretary | 08 April 2009 | Active |
Flat 1 Alcon Court, 20 Earlsfield Road, London, SW18 3DW | Director | 08 April 2009 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 16 July 2008 | Active |
Flat 1 20, Earlsfield Road, London, SW18 3DW | Director | 27 August 2008 | Active |
Mrs Susanna Jane Hargreaves | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, St. Catherines Close, Colchester, England, CO2 9PP |
Nature of control | : |
|
Mrs Katherine Laura Cole | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Earlsfield Road, London, England, SW18 3DW |
Nature of control | : |
|
Mr Patrick Spencer | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Earlsfield Road, London, England, SW18 3DW |
Nature of control | : |
|
Mr David Wilkins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Cottage, Oakshade Rd, Oxshott, United Kingdom, KT22 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-04 | Officers | Change person director company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.