This company is commonly known as 33/34 Nevern Square Limited. The company was founded 43 years ago and was given the registration number 01533013. The firm's registered office is in LONDON. You can find them at Direx Residential Property Management, 52 Kenway Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 33/34 NEVERN SQUARE LIMITED |
---|---|---|
Company Number | : | 01533013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1980 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Direx Residential Property Management, 52 Kenway Road, London, SW5 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Hogarth Place, London, England, SW5 0QT | Corporate Secretary | 07 July 2022 | Active |
Flat 6, 33-34 Nevern Square, London, SW5 9PE | Director | 02 October 1992 | Active |
Flat 5, 33-34 Nevern Square, London, SW5 9PE | Director | - | Active |
9151 East Conquistadores Drive, Scottsdale, Arizona, United States, | Director | 22 July 1994 | Active |
64, Kingston Road, Teddington, England, TW11 9HY | Director | 25 June 1993 | Active |
Flat10 33-34 Nevern Square, London, SW5 9PE | Director | 01 February 2002 | Active |
Flat 8 33-34 Nevern Square, London, SW5 9PE | Director | 08 June 2000 | Active |
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Corporate Director | 17 March 1997 | Active |
Furzefield Farm, Furzefield Lane, Lee Gate, Great Missenden, HP16 9NR | Secretary | - | Active |
52, Kenway Road, London, England, SW5 0RA | Secretary | 16 January 2015 | Active |
Greenfield House, Guiting Power, Cheltenham, England, GL54 5TZ | Director | 01 November 2014 | Active |
33 Streathbourne Road, London, SW17 8QZ | Director | - | Active |
Corso Italia 110, 32043, Cortina D Ampezzo, Italy, | Director | 30 September 1994 | Active |
33-34 Nevern Square, London, SW5 9PE | Director | - | Active |
75 Wendell Road, London, W12 9SB | Director | - | Active |
Flat 4, 33-34 Nevern Square, London, SW5 9PE | Director | 12 September 2002 | Active |
33-34 Nevern Square, London, SW5 9PE | Director | - | Active |
Furzefield Farm, Furzefield Lane, Lee Gate, Great Missenden, HP16 9NR | Director | - | Active |
1 Belsize Square, London, NW3 4HT | Director | - | Active |
33-34 Nevern Square, London, SW5 9PE | Director | - | Active |
Flat 8 33-34 Nevern Square, London, SW5 9PE | Director | 10 June 1996 | Active |
The Old Rectory, Gumley, LE16 7RX | Director | - | Active |
Flat10 33-34 Nevern Square, London, SW5 9PE | Director | - | Active |
Flat 10, 33-34 Nevern Square, London, SW5 9PE | Director | 14 January 1993 | Active |
Miss Joanne Clare Fenner | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Direx Residential Property Management, 52 Kenway Road, London, SW5 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-08 | Officers | Termination secretary company with name termination date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.