This company is commonly known as 255-257 Liverpool Road Freehold Limited. The company was founded 6 years ago and was given the registration number 10998309. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | 255-257 LIVERPOOL ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10998309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD | Director | 05 October 2017 | Active |
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD | Director | 05 October 2017 | Active |
Flat B, 257 Liverpool Road, London, United Kingdom, N1 1LX | Director | 05 October 2017 | Active |
Aaron Christopher William Kotcheff | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD |
Nature of control | : |
|
Ms Eleonore Hebrard | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD |
Nature of control | : |
|
Mr Franck Rizzoli | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD |
Nature of control | : |
|
Sylvia Margaret Douglas | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE |
Nature of control | : |
|
Ms Elizabeth Rose Harford | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.