This company is commonly known as 3 Royal Crescent Limited. The company was founded 31 years ago and was given the registration number 02789459. The firm's registered office is in . You can find them at 3 Royal Crescent, London, , . This company's SIC code is 55900 - Other accommodation.
Name | : | 3 ROYAL CRESCENT LIMITED |
---|---|---|
Company Number | : | 02789459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Royal Crescent, London, W11 4SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES | Secretary | 19 January 2023 | Active |
3 Royal Crescent, London, W11 4SL | Director | 20 September 1993 | Active |
3 Royal Crescent, London, W11 4SL | Director | 20 September 1993 | Active |
Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES | Director | 16 August 2023 | Active |
3 Royal Crescent, London, W11 4SL | Secretary | 20 September 1993 | Active |
3 Royal Crescent, London, W11 4SL | Secretary | 16 April 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1993 | Active |
4 St Anns Villas, London, W11 4RU | Director | 16 April 1993 | Active |
3 Royal Crescent, London, W11 4SL | Director | 20 September 1993 | Active |
3 Royal Crescent, London, W11 4SL | Director | 16 April 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 February 1993 | Active |
Mr Muhammed Khan Muqit | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Acfold Road, London, England, SW6 2AJ |
Nature of control | : |
|
Dr Shahida Muqit | ||
Notified on | : | 10 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Acfold Road, London, England, SW6 2AJ |
Nature of control | : |
|
Dr William James Templeton | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | New Zealander |
Address | : | 3 Royal Crescent, W11 4SL |
Nature of control | : |
|
Dr Malcolm Phillip Harper | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tps Estates (Management) Ltd, The Office, Gunsfield Lodge, Romsey, England, SO51 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.