This company is commonly known as 33 Louisville Road Freehold Limited. The company was founded 21 years ago and was given the registration number 04500315. The firm's registered office is in LONDON. You can find them at 33 Louisville Road, Tooting Bec, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 33 LOUISVILLE ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04500315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Louisville Road, Tooting Bec, London, SW17 8RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Louisville Road, Tooting Bec, London , SW17 8RL | Secretary | 01 October 2019 | Active |
33, Louisville Road, London, England, SW17 8RL | Director | 22 June 2020 | Active |
2, Nevis Road, London, England, SW17 7QX | Director | 02 August 2006 | Active |
Ground Floor Flat, 33 Louisville Road, London, England, SW17 8RL | Director | 13 August 2022 | Active |
Ground Floor Flat, 33 Louisville Road, London, SW17 8RL | Secretary | 31 July 2002 | Active |
Flat 6, Bentley House, 45 Albemarle Road, Beckenham, England, BR3 5HL | Secretary | 03 August 2015 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 31 July 2002 | Active |
33c Louisville Road, London, SW17 8RL | Director | 31 July 2002 | Active |
Second Floor Flat, 33 Louisville Road, London, SW17 8RL | Director | 14 December 2005 | Active |
Ground Floor Flat, 33 Louisville Road, London, SW17 8RL | Director | 31 July 2002 | Active |
Flat 6, Bentley House, 45 Albemarle Road, Beckenham, England, BR3 5HL | Director | 08 August 2014 | Active |
Flat 2, 33 Louisville Road, London, SW17 8RL | Director | 31 July 2002 | Active |
Mr David William Wood | ||
Notified on | : | 13 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 33 Louisville Road, London, England, SW17 8RL |
Nature of control | : |
|
Mr Geoffrey Craig Redman | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Louisville Road, London, England, SW17 8RL |
Nature of control | : |
|
Ms Bridget Annabel Mccann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 33 Louisville Road, London , SW17 8RL |
Nature of control | : |
|
Mrs Laura Elizabeth Tye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | 33 Louisville Road, London , SW17 8RL |
Nature of control | : |
|
Mr Anil Yelthimar Shenoy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | 33 Louisville Road, London , SW17 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-13 | Officers | Change person director company with change date. | Download |
2022-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-13 | Officers | Termination director company with name termination date. | Download |
2022-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-13 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Change person secretary company with change date. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-07-05 | Officers | Termination director company with name termination date. | Download |
2020-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.