This company is commonly known as 202-204 Amyand Park Road (twickenham) Limited. The company was founded 29 years ago and was given the registration number 02992828. The firm's registered office is in MIDDLESEX. You can find them at Flat F 202-204 Amyand Park Road, Twickenham, Middlesex, . This company's SIC code is 98000 - Residents property management.
Name | : | 202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED |
---|---|---|
Company Number | : | 02992828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat F 202-204 Amyand Park Road, Twickenham, Middlesex, TW1 3HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat F, 202-204 Amyand Park Road, Twickenham, TW1 3HY | Secretary | 22 November 1998 | Active |
9, St. Georges Road, St Margarets, Twickenham, England, TW1 1QS | Director | 18 June 1999 | Active |
204b Amyand Park Road, St Margarets, Twickenham, TW1 3HY | Director | 07 June 1996 | Active |
The White House, 73 Steventon Road, Drayton, Abingdon, England, OX14 4LA | Director | 01 July 2003 | Active |
Flat F, 202-204 Amyand Park Road, Twickenham, TW1 3HY | Director | 07 June 1996 | Active |
Flat A, 204 Amyand Park Road, Twickenham, TW1 3HY | Director | 07 June 1996 | Active |
15a Leigh Road, London, N5 1ST | Secretary | 07 June 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 22 November 1994 | Active |
Flat D 204 Amyand Park Road, Twickenham, TW1 3HY | Director | 22 November 1998 | Active |
Flat E 202-204, Amyand Park Road, Twickenham, United Kingdom, TW1 3HY | Director | 07 June 1996 | Active |
34 Gloucester Road, Hampton, TW12 2UH | Director | 07 June 1996 | Active |
15a Leigh Road, London, N5 1ST | Director | 07 June 1996 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 22 November 1994 | Active |
25 Links View Road, Hampton Hill, TW12 1LA | Director | 07 June 1996 | Active |
56 Newry Road, St Margarets, Twickenham, TW1 1PL | Director | 07 June 1996 | Active |
202-204 Flat H Amyand Park Road, Twickenham, TW1 3HY | Director | 01 March 2007 | Active |
Flat H, 202-204 Amyand Park Road, St Margarets, TW1 3HY | Director | 15 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-24 | Officers | Change person director company with change date. | Download |
2018-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Officers | Change person director company with change date. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.