This company is commonly known as 26 Crondace Road Management Company Limited. The company was founded 26 years ago and was given the registration number 03396067. The firm's registered office is in LUTTERWORTH. You can find them at Corner House, Laughton, Lutterworth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 26 CRONDACE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03396067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner House, Laughton, Lutterworth, England, LE17 6QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner House, Laughton, Lutterworth, England, LE17 6QE | Secretary | 28 July 2016 | Active |
Hessay Farm, Nunburnholme, York, YO42 1QY | Director | 19 January 2000 | Active |
3 Helianthus, 38 Victoria Road, Clifton, Cape Town, South Africa, | Director | 11 June 2014 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 02 July 1997 | Active |
23 Perrymead Street, London, SW6 3SN | Secretary | 27 October 1999 | Active |
Hessay Farm, Nunburnholme, York, YO42 1QY | Secretary | 01 January 2004 | Active |
Flat 3 26 Crondace Road, Parsons Green, London, SW6 4BS | Secretary | 02 July 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 July 1997 | Active |
Ground Floor Flat, 26 Crondace Road Fulham, London, SW6 4BS | Director | 18 August 2003 | Active |
52, Sherbrooke Road, London, England, SW6 7QW | Director | 27 October 2014 | Active |
23 Perrymead Street, London, SW6 3SN | Director | 27 October 1999 | Active |
Flat 1, 26 Crondace Road, Parsons Green, SW6 4BS | Director | 02 July 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 July 1997 | Active |
Mrs Lucy Serena Ann Edwards | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner House, Laughton, Lutterworth, England, LE17 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-28 | Officers | Appoint person secretary company with name date. | Download |
2016-07-28 | Officers | Termination secretary company with name termination date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.