This company is commonly known as 22 Park Crescent Limited. The company was founded 39 years ago and was given the registration number 01876273. The firm's registered office is in LONDON. You can find them at 57 Queen Anne Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 22 PARK CRESCENT LIMITED |
---|---|---|
Company Number | : | 01876273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1985 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Queen Anne Street, London, W1G 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Queen Anne Street, London, W1G 9JR | Director | 05 November 2015 | Active |
57, Queen Anne Street, London, England, W1G 9JR | Director | 05 September 2010 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Secretary | 16 May 1997 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | - | Active |
Endsleigh Cottage High Street, Fifield, Chipping Norton, OX7 6HL | Secretary | 01 December 1998 | Active |
47 Lyonsdown Avenue, New Barnet, Barnet, EN5 1DX | Secretary | 19 February 1998 | Active |
8 Windsor Walk, Lightcliffe, Halifax, HX3 8XE | Secretary | 20 September 1995 | Active |
Flat 26 22 Park Crescent, London, W1B 1PD | Director | 09 February 2000 | Active |
Flat 87 22 Park Crescent, London, W1N 3PE | Director | 28 January 1999 | Active |
2 Delph Wood Close, Bingley, BD16 3LQ | Director | 20 September 1995 | Active |
Wood Cottage, Norton Road Iverley, Stourbridge, | Director | - | Active |
., Little Hilla Green Farm, Troutsdale, Scarborough, YO13 0BS | Director | 01 February 2000 | Active |
Endsleigh Cottage High Street, Fifield, Chipping Norton, OX7 6HL | Director | 01 December 1998 | Active |
The Wendy House 3 Elf Meadow, Poulton, Cirencester, GL7 5HQ | Director | 12 August 1994 | Active |
Flat 72 22 Park Crescent, London, W1B 1PE | Director | 05 March 2003 | Active |
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD | Director | 28 January 1999 | Active |
57, Queen Anne Street, London, England, W1G 9JR | Director | 27 August 2010 | Active |
16 Silver Birches Way, Elstead, Godalming, GU8 6JA | Director | 01 September 2009 | Active |
Tulls Cottage, Preston Candover, RG25 2EM | Director | - | Active |
Flat 25 22 Park Crescent, London, W1N 3PD | Director | 28 January 1999 | Active |
222 East 80th Street, New York City, Usa, 10021 | Director | 19 February 1998 | Active |
Silverwood, The Warren, Kingswood, KT20 6PQ | Director | 20 September 1995 | Active |
57, Queen Anne Street, London, England, W1G 9JR | Director | 27 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-14 | Incorporation | Memorandum articles. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Officers | Appoint person director company with name date. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.