This company is commonly known as 23 Upper Addison Gardens (residents) Limited. The company was founded 25 years ago and was given the registration number 03753856. The firm's registered office is in HOLLAND PARK. You can find them at Flat A 22, Upper Addison Gardens, Holland Park, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 23 UPPER ADDISON GARDENS (RESIDENTS) LIMITED |
---|---|---|
Company Number | : | 03753856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat A 22, Upper Addison Gardens, Holland Park, London, W14 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP | Director | 01 June 2019 | Active |
Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP | Director | 17 April 2013 | Active |
22 Upper Addison Gardens, London, W14 8AP | Director | 02 March 2000 | Active |
23 Upper Addison Gardens, London, W14 8AP | Secretary | 08 July 1999 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 16 April 1999 | Active |
23 Upper Addison Gardens, London, W14 8AP | Director | 05 January 2007 | Active |
23 Upper Addison Gardens, London, W14 8AP | Director | 05 January 2007 | Active |
23 Upper Addison Gardens, London, W14 8AP | Director | 08 July 1999 | Active |
61 Little Ealing Lane, South Ealing, London, W5 4ED | Director | 16 April 1999 | Active |
Redmays, Lakeswood Road, Orpington, BR5 1BJ | Director | 08 July 1999 | Active |
Flat 2 23 Upper Addison Gardens, London, W14 8AP | Director | 08 July 1999 | Active |
Austin House, Burrettgate Road, Wisbech, PE14 7BN | Director | 08 July 1999 | Active |
15 Burnbury Road, London, SW12 0EQ | Director | 08 July 1999 | Active |
Mrs Anita Concepcion Hobbs | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP |
Nature of control | : |
|
Mr Paul Ronald Hobbs | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP |
Nature of control | : |
|
Mrs Namrata Nayyar Kamdar | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP |
Nature of control | : |
|
Mrs Rosamond Anne Rose | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Flat A 22, Upper Addison Gardens, Holland Park, W14 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Address | Change registered office address company with date old address new address. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.