This company is commonly known as 3-6 Grafton Crescent Limited. The company was founded 23 years ago and was given the registration number 04045724. The firm's registered office is in LONDON. You can find them at 3-6 Grafton Crescent, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 3-6 GRAFTON CRESCENT LIMITED |
---|---|---|
Company Number | : | 04045724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-6 Grafton Crescent, London, NW1 8SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Grafton Crescent, London, England, NW1 8SL | Secretary | 09 September 2002 | Active |
5, Grafton Crescent, London, England, NW1 8SL | Director | 02 May 2023 | Active |
6, Grafton Crescent, London, England, NW1 8SL | Director | 02 August 2000 | Active |
80, Plimsoll Road, London, England, N4 2EE | Director | 02 August 2000 | Active |
6b, Grafton Crescent, London, United Kingdom, NW1 8SL | Director | 13 August 2012 | Active |
4, Grafton Crescent, London, United Kingdom, NW1 8SL | Director | 21 September 2013 | Active |
3 Grafton Crescent, London, NW1 8SL | Secretary | 02 August 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 02 August 2000 | Active |
4 Grafton Crescent, London, NW1 8SL | Director | 09 October 2001 | Active |
5, Grafton Crescent, London, England, NW1 8SL | Director | 30 June 2014 | Active |
4 Grafton Crecent, London, NW1 | Director | 19 April 2002 | Active |
4 Grafton Crescent, London, NW1 8SL | Director | 02 August 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 02 August 2000 | Active |
5 Grafton Crescent, London, NW1 8SL | Director | 02 August 2000 | Active |
Gary Paul Homewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, 11 Oxen Court, Shoreham-By-Sea, United Kingdom, BN43 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Change person secretary company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person secretary company with change date. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Address | Default companies house registered office address applied. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.