This company is commonly known as 22 Hatherley Grove Management Limited. The company was founded 28 years ago and was given the registration number 03071614. The firm's registered office is in LONDON. You can find them at 10 Norland Place, Co Temple Crest Property Mgmt, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 22 HATHERLEY GROVE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03071614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Norland Place, Co Temple Crest Property Mgmt, London, England, W11 4QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 22, Hatherley Grove, London, England, W2 5RB | Director | 10 August 2017 | Active |
22, Hatherley Grove, Flat 2, London, W2 5RB | Director | 13 July 2009 | Active |
Flat 1 Hatherley Grove, London, W2 5RB | Director | 09 February 1996 | Active |
Hatherley Grove, 22, Hatherley Grove, London, England, W2 5RB | Director | 18 January 2012 | Active |
Hatherley Grove, 22, Hatherley Grove, London, England, W2 5RB | Director | 01 September 2017 | Active |
Flat 6 22 Hatherley Grove, London, W2 5RB | Secretary | 01 July 1996 | Active |
44 Colchester Road, Leicester, LE5 2DF | Nominee Secretary | 22 June 1995 | Active |
Flat 6, 22 Hatherley Grove, London, W2 5RB | Secretary | 08 March 2002 | Active |
540 Ben Jonson House, Barbican, London, EC2Y 8NH | Secretary | 09 February 1996 | Active |
Flat 4 22 Hatherley Grove, London, W2 5RB | Director | 09 February 1996 | Active |
Flat 6 22 Hatherley Grove, London, W2 5RB | Director | 09 February 1996 | Active |
Flat 4 22 Hatherley Grove, London, W2 5RB | Director | 28 September 1999 | Active |
Flat 6, 22 Hatherley Grove, London, W2 5RB | Director | 08 March 2002 | Active |
Longacre, Blackler Barton Landscove, Ashburton, TQ13 7LZ | Director | 09 March 1999 | Active |
Flat 2 22 Hatherley Grove, London, W2 5RB | Director | 09 March 1999 | Active |
Flat 3 22 Hatherley Grove, London, W2 5RB | Director | 09 February 1996 | Active |
4 Wordsworth Close, Pound Hill, Crawley, RH10 3BL | Director | 09 February 1996 | Active |
2 22 Hatherley Grove, London, W2 5RB | Director | 25 April 2005 | Active |
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN | Nominee Director | 22 June 1995 | Active |
22, Hatherley Grove, Flat 3, London, England, W2 5RB | Director | 14 February 2012 | Active |
Flat5 22 Hatherley Grove, London, W2 5RB | Director | 09 February 1996 | Active |
99 Ashmill Street, London, NW1 6RA | Director | 08 January 2004 | Active |
Mr Angelo Alexander Iudice | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Hatherley Grove, Flat 6,, London, United Kingdom, W2 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.