This company is commonly known as 23 Wandsworth Common Limited. The company was founded 23 years ago and was given the registration number 04218433. The firm's registered office is in . You can find them at 23 Wandsworth Common West Side, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 23 WANDSWORTH COMMON LIMITED |
---|---|---|
Company Number | : | 04218433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Wandsworth Common West Side, London, SW18 2EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Harwood Drive, Hinckley, England, LE10 1UH | Secretary | 16 July 2019 | Active |
23 Wandsworth Common West Side, London, SW18 2EH | Director | 16 January 2023 | Active |
23 Flat 3, 23 Wandsworth Common West Side, London, SW18 2EH | Director | 02 October 2006 | Active |
23 Wandsworth Common West Side, London, SW18 2EH | Director | 08 March 2013 | Active |
23, Wandsworth Common West Side, London, England, SW18 2EH | Secretary | 26 September 2016 | Active |
Flat 2 23 Wandsworth Common, West Side, London, SW18 2EH | Secretary | 01 April 2006 | Active |
Flat 3, 23 Wandsworth Common West Side, London, SW18 2EH | Secretary | 21 July 2004 | Active |
Flat 3 Wandsworth Common West Side, London, SW18 2EH | Secretary | 17 May 2001 | Active |
Flat 3, 23 Wandsworth Common West Side, London, SW18 2EH | Secretary | 02 October 2006 | Active |
Flat 1 23 Wandsworth Common, West Side, London, SW18 2EH | Secretary | 24 May 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 17 May 2001 | Active |
23 Wandsworth Common West Side, London, SW18 2EH | Director | 31 July 2010 | Active |
Flat 2 23 Wandsworth Common, West Side, London, SW18 2EH | Director | 24 May 2002 | Active |
Flat 3 23 Wandsworth Common, West Side, London, SW18 2EH | Director | 24 May 2002 | Active |
Flat One, 23 Wandsworth Common West Side, London, SW18 2EH | Director | 17 May 2001 | Active |
Flat 3 Wandsworth Common West Side, London, SW18 2EH | Director | 17 May 2001 | Active |
Flat 2, 23 Wandsworth Common West Side, London, SW18 2EH | Director | 17 May 2001 | Active |
Flat 1 23 Wandsworth Common, West Side, London, SW18 2EH | Director | 24 May 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 17 May 2001 | Active |
Mr Michael John Lampard | ||
Notified on | : | 02 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | 23 Wandsworth Common West Side, SW18 2EH |
Nature of control | : |
|
Mr Allan Ward | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Fielding Avenue, Fielding Avenue, Twickenham, England, TW2 5LZ |
Nature of control | : |
|
Mr Christopher William Francis Mcfall | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Flat 3, London, England, SW18 2EH |
Nature of control | : |
|
Mr Anthony Dominic Louis Corbett | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | 23 Wandsworth Common West Side, SW18 2EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2019-07-19 | Officers | Appoint person secretary company with name date. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person secretary company with name date. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.