UKBizDB.co.uk

29 CRUDEN STREET LONDON N1 LIMITED

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

This company is commonly known as 29 Cruden Street London N1 Limited. The company was founded 25 years ago and was given the registration number 03632633. The firm's registered office is in LONDON. You can find them at 4a Spencer Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 CRUDEN STREET LONDON N1 LIMITED
Company Number:03632633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4a Spencer Road, London, England, SW18 2SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Spencer Road, London, England, SW18 2SW

Secretary10 June 2005Active
35, Barclay Road, London, E17 9JH

Director28 April 2005Active
Flat 3, 29 Cruden Street, London, England, N1 8NH

Director07 August 2023Active
4a, Spencer Road, London, England, SW18 2SW

Director10 June 2005Active
Flat 3 29 Cruden Street, London, N1 8NH

Secretary17 September 1998Active
Ground Floor Flat, 29 Cruden Street, London, N1 8NH

Secretary03 October 2004Active
Flat 3, 29 Cruden Street, London, N1 8NH

Secretary01 October 1998Active
29 Cruden Street, London, N1 8NH

Director17 September 1998Active
Flat 3 29 Cruden Street, London, N1 8NH

Director17 September 1998Active
Flat 2 First Floor Flat, 29 Cruden Street, London, N1 8NH

Director11 September 2000Active
Flat 2 First Floor, 29 Cruden Street, London, N1 8NH

Director11 September 2000Active
Ground Floor Flat, 29 Cruden Street, London, N1 8NH

Director11 September 2000Active
26a, Keats Street, Sandringham, 3191, Australia,

Director01 August 2005Active
Flat 3, 29 Cruden Street, London, N1 8NH

Director01 October 1998Active
Flat 1 29 Cruden Street, Islington, London, N1 8NH

Director10 October 2000Active
38, Pine Grove, London, England, SW19 7HE

Director03 June 2014Active

People with Significant Control

Mr Felix Harry Peter De Vere Hunt
Notified on:17 July 2023
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Flat 3, 29 Cruden Street, London, England, N1 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Edward Sykes
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:38, Pine Grove, London, England, SW19 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Greg Mackay
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:4a, Spencer Road, London, England, SW18 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tom Crawley
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:35, Barclay Road, London, England, E17 9JH
Nature of control:
  • Ownership of shares 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
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-04-27Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Accounts

Accounts with accounts type dormant.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-08-10Address

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

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Officers

Change person director company with change date.

Download
2016-11-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.