This company is commonly known as 307 Amhurst Road Freehold Limited. The company was founded 22 years ago and was given the registration number 04234359. The firm's registered office is in LONDON. You can find them at 307 Amhurst Road, Stoke Newington, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 307 AMHURST ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04234359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 307 Amhurst Road, Stoke Newington, London, N16 7UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
307 Amhurst Road, Stoke Newington, London, N16 7UX | Director | 04 July 2021 | Active |
307a, Amhurst Road, London, N16 7UX | Director | 26 July 2009 | Active |
307 Amhurst Road, Stoke Newington, London, N16 7UX | Director | 01 January 2022 | Active |
307 Amhurst Road, Stoke Newington, London, N16 7UX | Director | 28 September 2022 | Active |
307a Amhurst Road, Stoke Newington, London, N16 7UX | Secretary | 05 July 2005 | Active |
307d Amhurst Road, Stoke Newington, London, N16 7UX | Secretary | 14 June 2001 | Active |
Flat D, 307 Amhurst Road, London, N16 7UX | Secretary | 04 August 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 June 2001 | Active |
Ist Floor Flat, 307 Amhurst Road, London, N16 7UX | Director | 14 June 2001 | Active |
307a Amhurst Road, Stoke Newington, London, N16 7UX | Director | 10 December 2004 | Active |
307 Amhurst Road, Stoke Newington, London, N16 7UX | Director | 19 June 2018 | Active |
307d Amhurst Road, Stoke Newington, London, N16 7UX | Director | 21 January 2004 | Active |
307c Amhurst Road, London, N16 7UX | Director | 10 December 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 June 2001 | Active |
307b Amhurst Road, London, N16 7UX | Director | 01 July 2006 | Active |
307c, Amhurst Road, London, N16 7UX | Director | 10 March 2008 | Active |
The Blue Dog Inn, Main Street, Sewstern, Grantham, NG33 5RQ | Director | 04 March 2005 | Active |
Kapelweg 36/01, Kapelweg 36/01, Turnhout, Belgium, B-2300 | Director | 10 January 2013 | Active |
307b Amhurst Road, London, N16 7UX | Director | 13 December 2005 | Active |
Top Flat, 307 Amhurst Road, London, N16 7UX | Director | 07 August 2005 | Active |
307c Amhurst Road, Stoke Newington, N16 7UX | Director | 20 June 2002 | Active |
307a Amhurst Road, Stoke Newington, London, N16 7UX | Director | 14 June 2001 | Active |
Francesca Roberts | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Nadia Hussain | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Ms Jennifer Ellen Louise Duggan | ||
Notified on | : | 04 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Holly Edwards | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Australian |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Shoga Ogunbona | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Miss Clare Julie Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Mrs Anne Clark Prest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Caroline Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 307 Amhurst Road, London, N16 7UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Change person director company with change date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.