This company is commonly known as 25 Elgin Crescent Limited. The company was founded 33 years ago and was given the registration number 02512699. The firm's registered office is in STEVENAGE. You can find them at 66 High Street, Stevenage, Herts, High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | 25 ELGIN CRESCENT LIMITED |
---|---|---|
Company Number | : | 02512699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wye Lodge,, 66 High St, Stevenage, United Kingdom, SG1 3EA | Secretary | 18 May 2019 | Active |
66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA | Director | 31 October 2019 | Active |
25a, Elgin Crescent, Notting Hill, London, England, W11 2JD | Director | 05 June 2019 | Active |
Janosika 8/25, 71-424, Szczecin, Poland, | Director | 30 July 2019 | Active |
Flat 3 36, Wimpole Street, London, England, W1G 8GZ | Director | 04 June 2004 | Active |
Flat D, 25 Elgin Crescent, London, W11 2JD | Secretary | 29 July 1992 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | - | Active |
Flat 2, 152 Clarence Road, London, E5 8DY | Secretary | 01 January 1994 | Active |
Flat B 25 Elgin Crescent, London, W11 2JD | Secretary | 27 November 1997 | Active |
Flat D, 25 Elgin Crescent, London, W11 2JD | Secretary | 26 June 2001 | Active |
Flat D, 25 Elgin Crescent, London, W11 2JD | Director | - | Active |
The Coach House, Mountfield Court, Mountfield, BN32 5JF | Director | 23 November 2001 | Active |
25 Elgin Crescent, London, W11 2JD | Director | 22 October 1998 | Active |
Flat 2, 152 Clarence Road, London, E5 8DY | Director | - | Active |
The Old Rectory, High Street, Harrington, Northampton, NN6 9NU | Director | 06 February 1996 | Active |
Flat B 25 Elgin Crescent, London, W11 2JD | Director | 26 October 1995 | Active |
2 South Square, London, WC1R 5HP | Director | 29 July 1992 | Active |
Flat C 25 Elgin Crescent, London, W11 2JD | Director | 28 March 1998 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | - | Active |
Flat B 25 Elgin Crescent, London, W11 2JD | Director | 31 May 1996 | Active |
Flat D, 25 Elgin Crescent, London, W11 2JD | Director | 26 June 2001 | Active |
25 Elgin Crescent, Notting Hill, London, W11 2JD | Director | - | Active |
Flat 1, 25 Elgin Crescent, London, England, W11 2JD | Director | 10 September 2012 | Active |
25 Elgin Crescent, London, W11 2JD | Director | 01 June 1997 | Active |
Acraman (510) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Gresham Street, London, England, EC2V 7JE |
Nature of control | : |
|
Mrs. Rebecca Van Dal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | German |
Address | : | 107, Bell Street, London, NW1 6TL |
Nature of control | : |
|
Ms. Michal Georgina Levin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66 High Street, Stevenage, Herts, High Street, Stevenage, England, SG1 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Change person secretary company with change date. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.