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.
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 | : |
|
Registered Address | : | C/o Blenheims Second Floor, 15 Young Street, London, W8 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY | Director | 18 June 2007 | Active |
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY | Director | 27 September 2022 | Active |
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY | Director | 17 June 2021 | Active |
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY | Director | 08 July 2022 | Active |
3rd Floor, Collegiate House, 9, St. Thomas Street, London, England, SE1 9RY | Director | 19 February 2010 | Active |
Flat 6, 32 Connaught Square, London, W2 2HL | Secretary | 15 December 2003 | Active |
32 Connaught Square, London, W2 2LH | Secretary | 18 June 2007 | Active |
33 Melbourne Road, London, SW19 3BB | Secretary | 23 January 2002 | Active |
Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 28 June 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 January 2002 | Active |
Queensway House, Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Flat 6, 32 Connaught Square, London, W2 2HL | Director | 11 December 2003 | Active |
Flat 5, 32 Connaught Square, London, W2 2HL | Director | 01 May 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 January 2002 | Active |
Brooklands, Water Street, Martock, TA12 6JP | Director | 11 December 2003 | Active |
Stanstead House Adams Hill, Derby Road, Nottingham, NG7 2GZ | Director | 11 December 2003 | Active |
Stanstead House Adams Hill, Wollaton Park, Nottingham, NG7 2GZ | Director | 23 January 2002 | Active |
C/O Blenheims Second Floor, 15 Young Street, London, W8 5EH | Director | 01 May 2007 | Active |
32 Connaught Square, London, W2 2HL | Director | 11 December 2003 | Active |
C/O Blenheims Second Floor, 15 Young Street, London, W8 5EH | Director | 11 December 2003 | Active |
4, Old Palace Terrace, Richmond, United Kingdom, TW9 1NB | Director | 01 May 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change corporate secretary company with change date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.