This company is commonly known as 30, Leathwaite Road, London, Sw11 Limited. The company was founded 40 years ago and was given the registration number 01790956. The firm's registered office is in HUNGERFORD. You can find them at Lower Inkpen House Lower Green, Inkpen, Hungerford, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | 30, LEATHWAITE ROAD, LONDON, SW11 LIMITED |
---|---|---|
Company Number | : | 01790956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Inkpen House Lower Green, Inkpen, Hungerford, Berkshire, England, RG17 9DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN | Secretary | 14 September 2005 | Active |
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN | Director | 14 September 2005 | Active |
30 Leathwaite Road, London, SW11 1XQ | Director | 01 January 2000 | Active |
Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL | Director | 19 September 2022 | Active |
30 Leathwaite Road, London, SW11 1XQ | Secretary | - | Active |
30 Leathwaite Road, London, SW11 1XQ | Secretary | 31 August 1992 | Active |
30 Leathwaite Road, London, SW11 1XQ | Director | - | Active |
Flat 2 30 Leathwaite Road, Battersea, London, SW11 1XQ | Director | 01 November 2000 | Active |
Flat2 30 Leathwaite Road, London, SW11 1XQ | Director | 23 September 1998 | Active |
30 Leathwaite Road, London, SW11 1XQ | Director | 29 July 1992 | Active |
30 Leathwaite Road, London, SW11 1XQ | Director | - | Active |
30 Leathwaite Road, Leathwaite Road, London, England, SW11 1XQ | Director | 17 October 2016 | Active |
Lower Inkpen House, Lower Green, Inkpen, Hungerford, England, RG17 9DN | Director | 23 July 2010 | Active |
30 Leathwaite Road, London, SW11 1XQ | Director | - | Active |
Mrs Victoria Sanders | ||
Notified on | : | 18 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westbrook Farmhouse, Westbrook, Newbury, England, RG20 8DL |
Nature of control | : |
|
Mr Richard Norris | ||
Notified on | : | 18 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Leathwaite Road, London, England, SW11 1XQ |
Nature of control | : |
|
Mr Tim St John Matthias Des Forges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Inkpen House, Lower Green, Hungerford, England, RG17 9DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Change person secretary company with change date. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.