This company is commonly known as 27 Castletown Road Tenants Association Limited. The company was founded 34 years ago and was given the registration number 02421922. The firm's registered office is in EDGWARE. You can find them at 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02421922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, United Kingdom, HA8 5AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Whitchurch Lane, Edgware, England, HA8 6JZ | Director | 05 June 2020 | Active |
13, Whitchurch Lane, Edgware, England, HA8 6JZ | Director | 14 January 2013 | Active |
13, Whitchurch Lane, Edgware, England, HA8 6JZ | Director | - | Active |
13, Whitchurch Lane, Edgware, England, HA8 6JZ | Director | 04 February 2011 | Active |
13, Whitchurch Lane, Edgware, England, HA8 6JZ | Director | 09 June 2017 | Active |
D1 Helene Garden, 22 Stanley Beach Road, Stanley, FOREIGN | Secretary | - | Active |
1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW | Secretary | 15 March 2018 | Active |
1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW | Secretary | 24 March 2014 | Active |
9, Skelwith Road, London, W6 9EF | Secretary | 24 February 2011 | Active |
27 Castletown Road, West Kensington, London, W14 9HF | Director | - | Active |
27 Castletown Road, West Kensington, London, W14 9HF | Director | - | Active |
17 Effingham Road, London, SE12 8NZ | Director | - | Active |
D1 Helene Garden, 22 Stanley Beach Road, Stanley, FOREIGN | Director | - | Active |
1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW | Director | 05 November 2014 | Active |
Flat 2 27 Castletown Road, London, W14 9HF | Director | 30 April 1999 | Active |
1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW | Director | 08 June 2012 | Active |
Lynwood, 40 Fletcher Gardens, Binfield, RG42 1FJ | Director | 17 September 1999 | Active |
9, Skelwith Road, London, W6 9EX | Director | 01 July 2009 | Active |
27 Castletown Road, London, W14 9HF | Director | 06 May 1998 | Active |
27 Castletown Road, London, W14 9HF | Director | 09 February 2000 | Active |
S G House, 41 Tower Hill, London, EC3N 4SG | Corporate Director | 07 June 2002 | Active |
Ms Natalia Erikssen | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whitchurch Lane, Edgware, England, HA8 6JZ |
Nature of control | : |
|
Johanna Shepherd | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whitchurch Lane, Edgware, England, HA8 6JZ |
Nature of control | : |
|
Mr Jean Paul Lercheveque | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW |
Nature of control | : |
|
Mr William Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Cavendish House, 369-391 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5AW |
Nature of control | : |
|
Mr Javad Moghisi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whitchurch Lane, Edgware, England, HA8 6JZ |
Nature of control | : |
|
Miss Nicola Trefine Page Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whitchurch Lane, Edgware, England, HA8 6JZ |
Nature of control | : |
|
Mr Richard Hallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Whitchurch Lane, Edgware, England, HA8 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Officers | Appoint person secretary company with name date. | Download |
2018-05-23 | Officers | Termination secretary company with name termination date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.