This company is commonly known as 35 Mildmay Road Limited. The company was founded 26 years ago and was given the registration number 03506789. The firm's registered office is in LONDON. You can find them at 35 Mildmay Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 35 MILDMAY ROAD LIMITED |
---|---|---|
Company Number | : | 03506789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Mildmay Road, London, England, N1 4PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Mildmay Road, Top Flat, London, England, N1 4PU | Secretary | 09 September 2018 | Active |
Top Flat, No 35, Mildmay Road, London, N1 4PU | Director | 01 September 2015 | Active |
35, Mildmay Road, London, England, N1 4PU | Director | 08 January 2020 | Active |
5 Bromfield Street, Islington, London, N1 0QA | Secretary | 09 February 1998 | Active |
Orchard Cottage, Chevin Green Farm, Chevin Road, Belper, England, DE56 2UN | Secretary | 30 July 1999 | Active |
Pinkhill House, Oxford Road, Eynsham, Witney, OX29 4DA | Director | 11 September 2009 | Active |
5 Bromfield Street, Islington, London, N1 0QA | Director | 09 February 1998 | Active |
Ground Floor 35 Mildmay Road, London, N1 4PU | Director | 29 October 1998 | Active |
3 Manning Place, Richmond, TW10 6LJ | Director | 09 February 1998 | Active |
Ground Floor, 35 Mildmay Road, Islington, N1 4PU | Director | 30 July 1999 | Active |
The Garden Fat, 35 Mildmay Road, London, United Kingdom, N1 4PU | Director | 09 February 1998 | Active |
Miss Nicola Jane Baird | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Top Flat, 35 Mildmay Road, London, England, N1 4PU |
Nature of control | : |
|
Mr Ian Ross Nicholson | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Cottage, Chevin Green Farm, Belper, England, DE56 2UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-09 | Officers | Termination secretary company with name termination date. | Download |
2018-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-09 | Officers | Appoint person secretary company with name date. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-02-27 | Officers | Change person secretary company with change date. | Download |
2018-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.