This company is commonly known as 34 Plympton Road Freehold Limited. The company was founded 16 years ago and was given the registration number 06402115. The firm's registered office is in LONDON. You can find them at 34a Plympton Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 34 PLYMPTON ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 06402115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34a Plympton Road, London, England, NW6 7EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34a, Plympton Road, London, England, NW6 7EQ | Director | 15 July 2019 | Active |
34a, Plympton Road, London, England, NW6 7EQ | Director | 15 July 2019 | Active |
34 Plympton Road, London, NW6 1XJ | Secretary | 23 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2007 | Active |
10, Mazenod Avenue, London, England, NW6 4LR | Director | 21 November 2018 | Active |
34 Plympton Road, London, NW6 1XJ | Director | 23 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 October 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 17 October 2007 | Active |
Ms Selma Louise Shawkat-Mohammed | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34a, Plympton Road, London, England, NW6 7EQ |
Nature of control | : |
|
Mr Thomas Peter Alexander Dudley | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34a, Plympton Road, London, England, NW6 7EQ |
Nature of control | : |
|
Mr Maurice John Mulvihill | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 10, Mazenod Avenue, London, England, NW6 4LR |
Nature of control | : |
|
Mr John Gerard Rodgers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 34 Plympton Road, NW6 1XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-02 | Officers | Termination secretary company with name termination date. | Download |
2022-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.