This company is commonly known as 24 Thirsk Road Limited. The company was founded 9 years ago and was given the registration number 09707437. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 24 THIRSK ROAD LIMITED |
---|---|---|
Company Number | : | 09707437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 01 August 2016 | Active |
270 Grasmere Way, Leighton Buzzard, United Kingdom, LU7 2QB | Director | 05 April 2020 | Active |
270 Grasmere Way, Leighton Buzzard, United Kingdom, LU7 2QB | Director | 05 April 2020 | Active |
Flat 3, 24 Thirsk Road, Wandsworth, London, United Kingdom, SW11 5SX | Director | 19 February 2018 | Active |
31 Crofton Close, Highfield, Southampton, United Kingdom, SO17 1XB | Director | 19 February 2018 | Active |
31 Crofton Close, Highfield, Southampton, United Kingdom, SO17 1XB | Director | 19 February 2018 | Active |
Flat 1, 24 Thirsk Road, London, United Kingdom, SW11 5SX | Director | 22 June 2021 | Active |
Flat 3, 24 Thirsk Road, Battersea, London, United Kingdom, SW11 5SX | Director | 30 January 2017 | Active |
Flat 3, 24 Thirsk Road, London, United Kingdom, SW11 5SX | Director | 28 July 2015 | Active |
4 St John Road, Hampton Wick, United Kingdom, KT1 4AN | Director | 28 July 2015 | Active |
Beachside Business Centre, Rue Du Hocq, St Clement, Channel Islands, JE2 6LF | Corporate Director | 28 July 2015 | Active |
Beachside Business Centre, Rue Du Hocq, St Clement, Channel Islands, JE2 6LF | Corporate Director | 28 July 2015 | Active |
Rachel Van Drunen Wilson | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | Flat 1, 24 Thirsk Road, London, SW11 5SX |
Nature of control | : |
|
Nadine Chantal Mary Johnson | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Crofton Close, Highfield, Southampton, United Kingdom, SO17 1XB |
Nature of control | : |
|
Peter Derek Johnson | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Crofton Close, Highfield, Southampton, United Kingdom, SO17 1XB |
Nature of control | : |
|
Carine Louisa Dingley Johnson | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Address | : | Flat 3, 24 Thirsk Road, London, SW11 5SX |
Nature of control | : |
|
Mr Gary John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 4 St John Road, Hampton Wick, KT1 4AN |
Nature of control | : |
|
Katie Charlotte Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | Flat 3, 24 Thirsk Road, London, SW11 5SX |
Nature of control | : |
|
Antonia Margaret Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British, |
Country of residence | : | Jersey |
Address | : | Clos Des Pins, Le Mont De La Rocque, St Brelade, Jersey, JE3 8BQ |
Nature of control | : |
|
Mr Simon Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Clos Des Pins, Le Mont De La Rocque, St Brelade, Jersey, JE3 8BQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.