This company is commonly known as 28/29 Myddelton Square Limited. The company was founded 27 years ago and was given the registration number 03288956. The firm's registered office is in LONDON. You can find them at C/o Urang Property Management Ltd, 196 New Kings Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 28/29 MYDDELTON SQUARE LIMITED |
---|---|---|
Company Number | : | 03288956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Urang Property Management Ltd, 196 New Kings Road, London, England, SW6 4NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 12b, Fanton Hall, Arterial Road, Wickford, England, SS12 9JF | Secretary | 01 December 2020 | Active |
Office 12b, Fanton Hall, Arterial Road, Wickford, England, SS12 9JF | Director | 12 June 2020 | Active |
Flat 5, 28/29 Myddelton Square, London, United Kingdom, EC1R 1YE | Director | 31 March 2007 | Active |
Flat 4, 28/29 Myddelton Square, London, England, EC1R 1YE | Director | 26 March 2019 | Active |
60 Saint John Street, Oxford, OX1 2LQ | Director | 02 September 2000 | Active |
Flat 5, 28/29 Myddelton Square, London, EC1R 1YE | Secretary | 31 August 2000 | Active |
60 Saint John Street, Oxford, OX1 2LQ | Secretary | 05 January 2001 | Active |
14 Wimpole Mews, London, W1G 8PE | Secretary | 06 December 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 06 December 1996 | Active |
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 01 December 2018 | Active |
34 D'Abernon Drive, Stoke D'Abernon, KT11 3JD | Director | 06 December 1996 | Active |
Flat 5, 28/29 Myddelton Square, London, EC1R 1YE | Director | 31 August 2000 | Active |
Flat 1, 28-29 Myddelton Square, London, EC1R 1YE | Director | 28 January 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 06 December 1996 | Active |
28-29 Myddelton Square, London, EC1R 1YE | Director | 05 February 2001 | Active |
Flat 1, 28/29 Myddelton Square, London, EC1R 1YE | Director | 31 August 2000 | Active |
Flat 1, 28/29 Myddelton Square, London, United Kingdom, EC1R 1YE | Director | 31 March 2007 | Active |
1 Green Avenue, Mill Hill, London, NW7 4PX | Director | 06 December 1996 | Active |
3 Coppermill Lock, Harefield, UB9 6JA | Director | 31 August 2000 | Active |
3 Coppermill Lock, Harefield, Uxbridge, UB9 6JA | Director | 31 March 2007 | Active |
Flat 3, 28/29 Myddelton Square, London, EC1R 1YE | Director | 31 August 2000 | Active |
Flat 2, 28/29 Myddelton Square, London, EC1R 1YE | Director | 31 August 2000 | Active |
Mr David Isaac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Ann Caroline Pellew Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1934 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Emily Patricia Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1919 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mr John Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1931 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Rossalind Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Mrs Danielle Mccabe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-02 | Officers | Termination secretary company with name termination date. | Download |
2018-12-02 | Accounts | Change account reference date company current shortened. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.