UKBizDB.co.uk

32/34 CONNAUGHT SQUARE FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32/34 Connaught Square Freehold Limited. The company was founded 22 years ago and was given the registration number 04359167. The firm's registered office is in LONDON. You can find them at C/o Blenheims Second Floor, 15 Young Street, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32/34 CONNAUGHT SQUARE FREEHOLD LIMITED
Company Number:04359167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Blenheims Second Floor, 15 Young Street, London, W8 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY

Director18 June 2007Active
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY

Director27 September 2022Active
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY

Director17 June 2021Active
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY

Director08 July 2022Active
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY

Director19 February 2010Active
Flat 6, 32 Connaught Square, London, W2 2HL

Secretary15 December 2003Active
32 Connaught Square, London, W2 2LH

Secretary18 June 2007Active
33 Melbourne Road, London, SW19 3BB

Secretary23 January 2002Active
Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary28 June 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 January 2002Active
Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Flat 6, 32 Connaught Square, London, W2 2HL

Director11 December 2003Active
Flat 5, 32 Connaught Square, London, W2 2HL

Director01 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 January 2002Active
Brooklands, Water Street, Martock, TA12 6JP

Director11 December 2003Active
Stanstead House Adams Hill, Derby Road, Nottingham, NG7 2GZ

Director11 December 2003Active
Stanstead House Adams Hill, Wollaton Park, Nottingham, NG7 2GZ

Director23 January 2002Active
C/O Blenheims Second Floor, 15 Young Street, London, W8 5EH

Director01 May 2007Active
32 Connaught Square, London, W2 2HL

Director11 December 2003Active
C/O Blenheims Second Floor, 15 Young Street, London, W8 5EH

Director11 December 2003Active
4, Old Palace Terrace, Richmond, United Kingdom, TW9 1NB

Director01 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 January 2002Active

People with Significant Control

Mr Michael Julian Ingall
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:C/O Blenheims Second Floor, London, W8 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Address

Change registered office address company with date old address new address.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change corporate secretary company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.