This company is commonly known as 32b Earlsfield Road Limited. The company was founded 28 years ago and was given the registration number 03087176. The firm's registered office is in LONDON. You can find them at Gemma Watson, Flat 2, 32b Earlsfield Road, Wandsworth, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 32B EARLSFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 03087176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gemma Watson, Flat 2, 32b Earlsfield Road, Wandsworth, London, England, SW18 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gemma Watson, Flat 2, 32b, Earlsfield Road, Wandsworth, London, England, SW18 3DN | Director | 22 July 2002 | Active |
Gemma Watson, Flat 2, 32b, Earlsfield Road, Wandsworth, London, England, SW18 3DN | Director | 10 August 2011 | Active |
Flat 1, 32b Earlsfield Road, Wandsworth, London, United Kingdom, SW18 3DN | Director | 15 September 2017 | Active |
40 North Moor Way, Wareham, BH20 4SJ | Secretary | 01 September 1997 | Active |
Flat 2 32b Earlsfield Road, London, SW18 3DN | Secretary | 03 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 August 1995 | Active |
Flat 3 32b Earlsfield Road, London, SW18 3DN | Director | 03 August 1995 | Active |
40 North Moor Way, Wareham, BH20 4SJ | Director | 09 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 August 1995 | Active |
Flat 1, 32b Earlsfield Road, London, SW18 3DN | Director | 03 August 1995 | Active |
182, Dover House Road, Putney, SW15 5AR | Director | 15 October 2005 | Active |
Flat 2 32b Earlsfield Road, London, SW18 3DN | Director | 03 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 August 1995 | Active |
Miss Georgina Wood | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 32b, Earlsfield Road, London, England, SW18 3DN |
Nature of control | : |
|
Ms Susan Marie Eastoe | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Hendham Road, London, England, SW17 7DH |
Nature of control | : |
|
Miss Gemma Claire Nolde Watson | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gemma Watson, Flat 2, 32b, Earlsfield Road, London, England, SW18 3DN |
Nature of control | : |
|
Mrs Hazel Judith Clark | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a, Ottways Lane, Ashtead, England, KT21 2NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-04 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.