This company is commonly known as 26 Steerforth Street Management Company Limited. The company was founded 24 years ago and was given the registration number 03980282. The firm's registered office is in . You can find them at Flat 1, 26 Steerforth Street, London, , . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.
Name | : | 26 STEERFORTH STREET MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03980282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 26 Steerforth Street, London, SW18 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26b, Steerforth Street, Earlsfield, London, England, SW18 4HH | Director | 27 November 2020 | Active |
Ground Floor Flat, 26 Steerforth Street, London, England, SW18 4HH | Director | 06 April 2018 | Active |
First Floor, 366 Garratt Lane Earlsfield, London, SW18 4ES | Secretary | 21 November 2006 | Active |
First Floor Flat, 26 Steerforth Street, London, SW18 4HH | Secretary | 05 April 2004 | Active |
46, Dorrit Street, Carlton, Melbourne, Australia, | Secretary | 01 April 2011 | Active |
Flat 1 26 Steerforth Street, London, SW18 4HH | Secretary | 26 April 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 26 April 2000 | Active |
First Floor, 366 Garratt Lane Earlsfield, London, SW18 4ES | Director | 21 November 2006 | Active |
Flat 2 26, Steerforth Street, London, SW18 4HH | Director | 11 October 2018 | Active |
First Floor Flat, 26 Steerforth Street, London, SW18 4HH | Director | 26 April 2000 | Active |
Gff 26 Steerforth Street, London, SW18 4HH | Director | 02 February 2007 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 26 April 2000 | Active |
Flat 1 26 Steerforth Street, London, SW18 4HH | Director | 26 April 2000 | Active |
45 Milbourne Lane, Esher, KT10 9EB | Director | 05 April 2004 | Active |
Miss Hannah Sophie Myfanwy Gamber | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26b, Steerforth Street, London, England, SW18 4HH |
Nature of control | : |
|
Miss Charlotte Louise Coleman | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 26, Steerforth Street, London, England, SW18 4HH |
Nature of control | : |
|
Mr Matthew Peter Daniel Harman | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Flat 1, 26 Steerforth Street, SW18 4HH |
Nature of control | : |
|
Mr Michael Richard Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Flat 1, 26 Steerforth Street, SW18 4HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.