UKBizDB.co.uk

21-40 CANONS PARK CLOSE RTM COMPANY LIMITED

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

This company is commonly known as 21-40 Canons Park Close Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06419781. The firm's registered office is in LONDON. You can find them at Hyde House The Hyde, The Hyde (8th Floor), London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21-40 CANONS PARK CLOSE RTM COMPANY LIMITED
Company Number:06419781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hyde House The Hyde, The Hyde (8th Floor), London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, Hyde House The Hyde, London, NW9 6LH

Corporate Secretary08 November 2007Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director07 April 2021Active
91 Green Lane, Edgware, HA8 8EL

Director08 November 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary06 November 2007Active
10, Derwent Avenue, London, England, NW7 3DZ

Director09 December 2009Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director06 November 2007Active

People with Significant Control

Mr Sidney Baginsky
Notified on:06 November 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:10, Derwent Avenue, London, United Kingdom, NW7 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr David Jonathan Meisels
Notified on:06 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:91, Green Lane, Edgware, England, HA8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date no member list.

Download
2015-10-22Officers

Change person director company with change date.

Download
2015-08-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.