This company is commonly known as 26 Springdale Road Limited. The company was founded 19 years ago and was given the registration number 05239364. The firm's registered office is in LONDON. You can find them at 26 Springdale Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 26 SPRINGDALE ROAD LIMITED |
---|---|---|
Company Number | : | 05239364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Springdale Road, London, N16 9NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26d, Springdale Road, London, N16 9NX | Secretary | 19 June 2009 | Active |
14 Herrick Road, London, N5 2JX | Director | 23 September 2004 | Active |
26b, Springdale Road, Springdale Road, London, United Kingdom, N16 9NX | Director | 31 March 2021 | Active |
26, Springdale Road, London, N16 9NX | Director | 15 December 2009 | Active |
72b, Westfields Avenue, London, United Kingdom, SW13 0AU | Director | 31 March 2021 | Active |
54 Corty Road, London, NW5 4RY | Secretary | 23 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 September 2004 | Active |
26, Springdale Road, London, N16 9NX | Director | 15 December 2009 | Active |
66 Lissenden Mansions, Lissenden Gardens, London, Uk, NW5 1PR | Director | 23 September 2004 | Active |
26b, Springdale Road, London, United Kingdom, N16 9NX | Director | 31 March 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 September 2004 | Active |
Ms Claire Levin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Twisden Road, London, England, NW5 1DL |
Nature of control | : |
|
Mr Nicholas Andrew Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26d, Springdale Road, London, England, N16 9NX |
Nature of control | : |
|
Ms Emma Louise Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72b, Westfields Avenue, London, England, SW13 0AU |
Nature of control | : |
|
Mr Aidan Robert Martin Prior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Herrick Road, London, England, N5 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-19 | Annual return | Annual return company with made up date. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.