This company is commonly known as 26 Rush Hill Road Limited. The company was founded 26 years ago and was given the registration number 03480601. The firm's registered office is in TEDDINGTON. You can find them at 68 Wick Road, , Teddington, . This company's SIC code is 98000 - Residents property management.
Name | : | 26 RUSH HILL ROAD LIMITED |
---|---|---|
Company Number | : | 03480601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Wick Road, Teddington, England, TW11 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Rush Hill Road, London, SW11 5NW | Secretary | 04 January 2007 | Active |
26 Rush Hill Road, London, SW11 5NW | Director | 05 January 2007 | Active |
26a, Rush Hill Road, London, England, SW11 5NW | Director | 14 December 2018 | Active |
26 Rush Hill Road, London, SW11 5NW | Director | 04 January 2007 | Active |
27 St Michaels Gate, Castlefields, Shrewsbury, SY1 2HL | Secretary | 19 March 2001 | Active |
91 Lambert Court, Bushey Grove Road, Bushey, WD2 2HL | Secretary | 21 January 1998 | Active |
26 Rush Hill Road, Battersea, London, SW11 5NW | Secretary | 14 February 1999 | Active |
26a Rush Hill Road, London, SW11 5NW | Secretary | 27 September 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 December 1997 | Active |
27 St Michaels Gate, Castlefields, Shrewsbury, SY1 2HL | Director | 19 March 2001 | Active |
27 St Michaels Gate, Castlefields, Shrewsbury, SY1 2HL | Director | 19 March 2001 | Active |
26a Rush Hill Road, London, SW11 5NW | Director | 14 January 2008 | Active |
26c Rush Hill Road, Battersea, London, SW11 5NW | Director | 19 March 2001 | Active |
26 Rush Hill Road, London, SW11 5NW | Director | 21 January 1998 | Active |
26a Rush Hill Road, London, SW11 5NW | Director | 25 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 December 1997 | Active |
Mr Thomas William Parker | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26a, Rush Hill Road, London, United Kingdom, SW11 5NW |
Nature of control | : |
|
Mr Barry John Dick | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | 68, Wick Road, Teddington, England, TW11 9DW |
Nature of control | : |
|
Mrs Samantha Leach | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Wick Road, Teddington, England, TW11 9DW |
Nature of control | : |
|
Miss Philippa Lucy Skippage | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Wick Road, Teddington, England, TW11 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Officers | Appoint person director company with name date. | Download |
2018-11-25 | Officers | Termination director company with name termination date. | Download |
2018-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-27 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.