This company is commonly known as 27 Larkfield Road Limited. The company was founded 27 years ago and was given the registration number 03287999. The firm's registered office is in RICHMOND. You can find them at 1 Parkshot, , Richmond, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 27 LARKFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 03287999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parkshot, Richmond, Surrey, England, TW9 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Parkshot, Richmond, England, TW9 2RD | Corporate Secretary | 11 August 2003 | Active |
Flat 2, 27 Larkfield Road, Richmond, United Kingdom, TW9 2PG | Director | 12 December 2018 | Active |
308 Rue D'Arbere, 01220 Divonne Les Bains, France, FOREIGN | Director | 05 December 1996 | Active |
South Lodge, King Edwards Parade, Eastbourne, BN20 7XA | Director | 13 January 2000 | Active |
1 Hatherley Road, Kew, Richmond, TW9 3LH | Secretary | 05 December 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 05 December 1996 | Active |
Flat B, 27 Larkfield Road, Richmond, TW9 2PG | Director | 21 October 2005 | Active |
C/O Perry Hay & Co, 25 The Green, Richmond, TW9 1LY | Director | 05 December 1996 | Active |
27 Larkfield Road, Richmond, TW9 2PG | Director | 24 June 2004 | Active |
Flat B, 27 Larkfield Road, Richmond, TW9 2PG | Director | 19 January 2007 | Active |
58 Duchess Court, Duchess Walk, Singapore, | Director | 05 December 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 05 December 1996 | Active |
Mr Mark Perrow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat B, 27 Larkfield Road, Richmond, United Kingdom, TW9 2PG |
Nature of control | : |
|
Tamitza Toroyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 308, Rue D'Arbere, France, United Kingdom, FOREIGN |
Nature of control | : |
|
Mr Graeme Gordon Macfadyen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 308, Rue D'Arbere, France, United Kingdom, FOREIGN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Officers | Change corporate secretary company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.