This company is commonly known as 293 Norwood Road Freehold Limited. The company was founded 26 years ago and was given the registration number 03562762. The firm's registered office is in . You can find them at 293 Norwood Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 293 NORWOOD ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03562762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 293 Norwood Road, London, SE24 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
293 Norwood Road, London, SE24 9AQ | Secretary | 01 June 2021 | Active |
Flat 1, 293 Norwood Road, London, SE24 9AQ | Director | 07 November 2007 | Active |
293, Norwood Road, London, England, SE24 9AQ | Director | 30 November 2020 | Active |
293 Norwood Road, London, SE24 9AQ | Director | 15 November 2017 | Active |
Flat3 293 Norwood Road, London, SE24 9AQ | Secretary | 11 March 2006 | Active |
180 Turney Road, London, SE21 7JL | Secretary | 13 May 1998 | Active |
293, Norwood Road, London, England, SE24 9AQ | Secretary | 01 October 2017 | Active |
293 Norwood Road, London, SE24 9AQ | Secretary | 30 September 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 May 1998 | Active |
Flat 1 293 Norwood Road, London, SE24 9AQ | Director | 13 May 1998 | Active |
Flat3 293 Norwood Road, London, SE24 9AQ | Director | 13 May 1998 | Active |
180 Turney Road, London, SE21 7JL | Director | 15 July 1998 | Active |
293 Norwood Road, London, SE24 9AQ | Director | 30 September 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 May 1998 | Active |
Flat 2, 293 Norwood Road, London, United Kingdom, SE24 9AQ | Director | 07 September 2012 | Active |
293 Norwood Road, London, SE24 9AQ | Director | 11 March 2006 | Active |
293, Flat 2, 293 Norwood Road, Herne Hill, London, United Kingdom, SE24 9AQ | Director | 16 November 2017 | Active |
Mr Graeme Douglas Finnie | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British,New Zealander |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Miss Hannah Ashleigh Ray | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Mr David William Reed | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Ms Anna Bethan Greenslade | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Mr Thomas Barton | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Ms Helen Elizabeth Corner | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 293 Norwood Road, SE24 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.