UKBizDB.co.uk

202-204 AMYAND PARK ROAD (TWICKENHAM) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat F 202-204 Amyand Park Road, Twickenham, Middlesex, TW1 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat F, 202-204 Amyand Park Road, Twickenham, TW1 3HY

Secretary22 November 1998Active
9, St. Georges Road, St Margarets, Twickenham, England, TW1 1QS

Director18 June 1999Active
204b Amyand Park Road, St Margarets, Twickenham, TW1 3HY

Director07 June 1996Active
The White House, 73 Steventon Road, Drayton, Abingdon, England, OX14 4LA

Director01 July 2003Active
Flat F, 202-204 Amyand Park Road, Twickenham, TW1 3HY

Director07 June 1996Active
Flat A, 204 Amyand Park Road, Twickenham, TW1 3HY

Director07 June 1996Active
15a Leigh Road, London, N5 1ST

Secretary07 June 1996Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary22 November 1994Active
Flat D 204 Amyand Park Road, Twickenham, TW1 3HY

Director22 November 1998Active
Flat E 202-204, Amyand Park Road, Twickenham, United Kingdom, TW1 3HY

Director07 June 1996Active
34 Gloucester Road, Hampton, TW12 2UH

Director07 June 1996Active
15a Leigh Road, London, N5 1ST

Director07 June 1996Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director22 November 1994Active
25 Links View Road, Hampton Hill, TW12 1LA

Director07 June 1996Active
56 Newry Road, St Margarets, Twickenham, TW1 1PL

Director07 June 1996Active
202-204 Flat H Amyand Park Road, Twickenham, TW1 3HY

Director01 March 2007Active
Flat H, 202-204 Amyand Park Road, St Margarets, TW1 3HY

Director15 December 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Officers

Change person director company with change date.

Download
2018-05-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Officers

Change person director company with change date.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.