This company is commonly known as 36 Perham Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03127843. The firm's registered office is in . You can find them at 36 Perham Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 36 PERHAM ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03127843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Perham Road, London, W14 9ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Perham Road, Basement Flat, London, England, W14 9ST | Director | 03 May 2016 | Active |
36 Perham Road, London, W14 9ST | Director | 10 September 2011 | Active |
36 Perham Road, London, W14 9ST | Director | 01 October 2013 | Active |
Preston Bagot Farm, Preston Bagot Henley In Arden, Solihull, B95 5EF | Secretary | 17 November 1995 | Active |
36 Perham Road, London, W14 9ST | Secretary | 11 August 1998 | Active |
36 Perham Road, London, W14 9ST | Secretary | 27 May 2005 | Active |
Little Plestor, Marston Meysey, Wiltshire, SN6 6LQ | Secretary | 01 November 2001 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 17 November 1995 | Active |
36, Perham Road, London, W14 9ST | Director | 24 February 2009 | Active |
63 Manor Road, Richmond, TW9 1YA | Director | 21 June 1997 | Active |
36 Perham Road, London, W14 9ST | Director | 13 October 2010 | Active |
123 Ravensbury Road, Earlsfield, London, SW18 4RY | Director | 18 April 2005 | Active |
36 Perham Road, London, W14 9ST | Director | 01 October 2013 | Active |
12, Barham Close, Weybridge, KT13 9PR | Director | 24 November 2008 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 17 November 1995 | Active |
36a Perham Road, London, W14 9ST | Director | 06 June 2002 | Active |
Preston Bagot Farm, Preston Bagot Henley In Arden, Solihull, B95 5EF | Director | 17 November 1995 | Active |
36 Perham Road, London, W14 9ST | Director | 10 August 1998 | Active |
36a Perham Road, London, W14 9ST | Director | 17 November 1995 | Active |
36 Perham Road, London, W14 9ST | Director | 27 May 2005 | Active |
Little Plestor, Marston Meysey, Wiltshire, SN6 6LQ | Director | 01 November 2001 | Active |
Mr Zaheer Rashid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Maybury Hill, Maybury Hill, Woking, England, GU22 8AL |
Nature of control | : |
|
Miss Hermione Shirley Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | 36 Perham Road, W14 9ST |
Nature of control | : |
|
Miss Angela Rebecca Early Marques | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | 36 Perham Road, W14 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.