UKBizDB.co.uk

27 COMPAYNE GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 Compayne Gardens Limited. The company was founded 20 years ago and was given the registration number 04978309. The firm's registered office is in LONDON. You can find them at Flat 4, 27 Compayne Gardens, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 COMPAYNE GARDENS LIMITED
Company Number:04978309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 27 Compayne Gardens, London, England, NW6 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Compayne Gardens, London, NW6 3RY

Secretary08 February 2005Active
72 Compayne Gardens, London, NW6 3RY

Director07 January 2004Active
Flat 2 27 Compayne Gardens, London, NW6 3DD

Director22 March 2005Active
Flat 5, 27, Compayne Gardens, London, England, NW6 3DD

Director19 September 2014Active
Flat 1, 27 Compayne Gardens, London, NW6 3DD

Director30 September 2005Active
Flat 4, 27, Compayne Gardens, London, England, NW6 3DD

Director27 June 2014Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Corporate Secretary27 November 2003Active
2 Alvanley Gardens, London, NW6 1JD

Director27 November 2003Active
Flat 3, 27 Compayne Gardens, West Hampstead, NW6 3DD

Director27 November 2003Active
Flat 4 27 Compayne Gardens, London, NW6 3DD

Director31 March 2005Active
Flat 2, 27 Compayne Gardens, London, NW6 3DD

Director27 November 2003Active
Flat 4, 27 Compayne Gardens, London, United Kingdom, NW6 3DD

Director14 June 2010Active

People with Significant Control

Ms Fataneh Hamisi
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:72, Compayne Gardens, London, England, NW6 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Hooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:72, Compayne Gardens, London, England, NW6 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-09-26Officers

Change person director company with change date.

Download
2021-09-26Accounts

Change account reference date company previous shortened.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.