This company is commonly known as 21 Prince Of Wales Drive Management Company Ltd. The company was founded 26 years ago and was given the registration number 03383441. The firm's registered office is in LONDON. You can find them at 21 Prince Of Wales Drive, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 21 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LTD |
---|---|---|
Company Number | : | 03383441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Prince Of Wales Drive, London, England, SW11 4SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Prince Of Wales Drive, London, England, SW11 4SD | Director | 09 February 2022 | Active |
21, Prince Of Wales Drive, London, England, SW11 4SD | Director | 12 October 2015 | Active |
21, Prince Of Wales Drive, London, England, SW11 4SD | Director | 12 October 2015 | Active |
Mrs Fulmine, 1st Floor Flat, 21 Prince Of Wales Drive, London, SW11 4SD | Secretary | 01 June 2010 | Active |
The Basement Flat, 21 Prince Of Wales Drive, Battersea, SW11 4SD | Secretary | 23 July 1999 | Active |
21 Prince Of Wales Drive, Battersea, London, SW11 4SD | Secretary | 01 October 2005 | Active |
65 Stanley Road, Salford, M7 4GT | Secretary | 09 June 1997 | Active |
Basement Flat, 21 Prince Of Wales Drive Battersea, London, SW11 4SD | Secretary | 09 June 1997 | Active |
27, Greenfield Street, Shrewsbury, England, SY1 2QL | Director | 06 October 2010 | Active |
21 Prince Of Wales Drive, London, SW11 4SD | Director | 30 September 1999 | Active |
8 Swan Lane, Great Woodcote Park, Loughton, IG10 4QW | Director | 05 July 2001 | Active |
The Basement Flat, 21 Prince Of Wales Drive, Battersea, SW11 4SD | Director | 23 July 1999 | Active |
21 Prince Of Wales Drive, London, SW11 4SD | Director | 18 March 1998 | Active |
21, Prince Of Wales Drive, London, England, SW11 4SD | Director | 20 February 2012 | Active |
21 Prince Of Wales Drive, London, SW11 4SD | Director | 09 June 1997 | Active |
21 Prince Of Wales Drive, Ground Floor, London, SW11 4SD | Director | 23 November 2001 | Active |
65 Stanley Road, Salford, M7 4GT | Director | 09 June 1997 | Active |
Basement Flat, 21 Prince Of Wales Drive Battersea, London, SW11 4SD | Director | 09 June 1997 | Active |
Mr Federico Brambilla | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Rosenau House, Prince Of Wales Drive, London, England, SW11 4SD |
Nature of control | : |
|
Mr Richard Mcevilly | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Prince Of Wales Drive, London, England, SW11 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Change person director company with change date. | Download |
2017-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.