This company is commonly known as 37 Tyrwhitt Road Residents Association Limited. The company was founded 36 years ago and was given the registration number 02215197. The firm's registered office is in LONDON. You can find them at 37a Tyrwhitt Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 37 TYRWHITT ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02215197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37a Tyrwhitt Road, London, SE4 1QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37a, Tyrwhitt Road, London, England, SE4 1QD | Secretary | 07 January 2023 | Active |
37c, Tyrwhitt Rd, Brockley, London, SE4 1QD | Director | 11 August 2008 | Active |
Flat 3 37 Tyrwhitt Road, Lewisham, London, SE4 1QD | Director | 11 May 2001 | Active |
37a, Tyrwhitt Road, London, England, SE4 1QD | Director | 01 January 2023 | Active |
37d, Tyrwhitt Road, London, England, SE4 1QD | Director | 28 July 2022 | Active |
37 Tyrwhitt Road, London, SE4 1QD | Secretary | 26 June 1992 | Active |
37a Tyrwhitt Road, Brockley, London, SE4 1QD | Secretary | 13 August 2008 | Active |
Flat 4, Top Flat, 37 Tyrwhitt Road, Brockley London, SE4 1QD | Secretary | 07 May 2010 | Active |
37a, Tyrwhitt Road, London, England, SE4 1QD | Secretary | 29 November 2013 | Active |
37 Tyrwhitt Road, London, SE4 1QD | Secretary | - | Active |
Flat 1 37 Tyrwhitt Road, Brockley, London, SE4 1QD | Secretary | 12 May 2001 | Active |
23 Chisenhale Road, Bow, London, E3 5QY | Director | - | Active |
37d, Tyrwhitt Road, London, United Kingdom, SE4 1QD | Director | 01 October 2018 | Active |
37 Tyrwhitt Road, London, SE4 1QD | Director | - | Active |
37a Tyrwhitt Road, Brockley, London, SE4 1QD | Director | 13 December 1996 | Active |
37a, Tyrwhitt Road, London, United Kingdom, SE4 1QD | Director | 07 May 2010 | Active |
37a, Tyrwhitt Road, London, SE4 1QD | Director | 28 July 2022 | Active |
Flat 1, Basement 37 Tyrwhitt Road, Brockley, London, United Kingdom, SE4 1QD | Director | 09 August 2008 | Active |
Lower Ground Flat, 37d, Tyrwhitt Road, London, England, SE4 1QD | Director | 22 April 2013 | Active |
37 Tyrwhitt Road, London, SE4 1QD | Director | - | Active |
Fco Brunei King Charles Street, London, SW1A 2AH | Director | - | Active |
7 The Firs, Limpley Stoke, Bath, BA3 6JQ | Director | - | Active |
37a, Tyrwhitt Road, London, England, SE4 1QD | Director | 01 June 2015 | Active |
Flat 1 37 Tyrwhitt Road, Brockley, London, SE4 1QD | Director | 14 May 1999 | Active |
Mr John Gadiu Micheal Bassi | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Tyrwhit Road, 37c Tyrwhitt Road, London, United Kingdom, SE4 1QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Change person secretary company with change date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.