This company is commonly known as 28 Comyn Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03855325. The firm's registered office is in LONDON. You can find them at Flat 2, 28 Comyn Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 28 COMYN ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03855325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 28 Comyn Road, London, SW11 1QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyfords, Iping Road, Milland, Liphook, England, GU30 7NA | Secretary | 29 July 2014 | Active |
28, Comyn Road, Flat 3, London, England, SW11 1QD | Director | 12 February 2016 | Active |
28, Comyn Road, Flat 1, London, England, SW11 1QD | Director | 27 July 2018 | Active |
Lyfords, Iping Road, Milland, Liphook, England, GU30 7NA | Director | 28 July 2014 | Active |
Flat 2 28 Comyn Road, Battersea, SW11 1QD | Secretary | 08 October 1999 | Active |
Flat 1, Comyn Road, London, England, SW11 1QD | Secretary | 15 March 2008 | Active |
Flat 2, 28 Comyn Road, London, SW11 1QD | Secretary | 19 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 October 1999 | Active |
Flat 2 28 Comyn Road, Battersea, SW11 1QD | Director | 08 October 1999 | Active |
Flat 1, 28 Comyn Road, London, SW11 1QD | Director | 08 October 2012 | Active |
Flat 2, 28, Comyn Road, London, United Kingdom, SW11 1QD | Director | 15 March 2008 | Active |
Flat 2, 28 Comyn Road, London, SW11 1QD | Director | 19 April 2002 | Active |
Flat 3 28, Comyn Road, London, SW11 1QD | Director | 08 October 1999 | Active |
Flat 1 28 Comyn Road, Battersea, London, SW11 1QD | Director | 10 October 2000 | Active |
1, 28 Comyn Road, London, England, SW11 1QD | Director | 07 October 2014 | Active |
Flat 1, 28 Comyn Road, London, SW11 1QD | Director | 07 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 October 1999 | Active |
Mrs Alexandra Charlotte Brown | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Comyn Road, London, England, SW11 1QD |
Nature of control | : |
|
Mrs Julia Elizabeth Queen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Flat 1, Comyn Road, Clapham Junction, United Kingdom, SW11 1QD |
Nature of control | : |
|
Mr Nicholas Alex Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Comyn Road, Flat 3, Comyn Road, London, England, SW11 1QD |
Nature of control | : |
|
Mr Matthew William Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lyfords, Iping Road, Liphook, England, GU30 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-20 | Officers | Termination director company with name termination date. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.