Warning: file_put_contents(c/02fcb709644cf33081a125607a37bfb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
38 Garfield Road Management Limited, NW4 2EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

38 GARFIELD ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 38 Garfield Road Management Limited. The company was founded 23 years ago and was given the registration number 04133889. The firm's registered office is in LONDON. You can find them at 5 Sentinel Square, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:38 GARFIELD ROAD MANAGEMENT LIMITED
Company Number:04133889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Sentinel Square, London, NW4 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Garfield Road, 38 Garfield Road, London, England, SW11 5PN

Director01 March 2021Active
Flat 3, 38 Garfield Road, London, England, SW11 5PN

Director15 December 2022Active
38 Garfield Road, 38 Garfield Road, London, England, SW11 5PN

Director01 March 2021Active
66, Vineyard Hill Road, Wimbledon, London, SW19 7JJ

Secretary31 October 2007Active
Flat 1 38 Garfield Road, Battersea, London, SW11 5PN

Secretary28 October 2005Active
Flat 1, 38 Garfield Road, London, SW11 5PN

Secretary29 December 2000Active
Flat 1 38 Garfield Road, Battersea, London, SW11 5PN

Secretary28 October 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 December 2000Active
70-72, Victoria Road, Ruislip, England, HA4 0AH

Corporate Secretary22 February 2022Active
5, Sentinel Square, London, England, NW4 2EL

Corporate Secretary01 March 2011Active
66, Vineyard Hill Road, London, SW19 7JJ

Director31 October 2007Active
Flat 1 38 Garfield Road, Battersea, London, SW11 5PN

Director28 October 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 December 2000Active
Flat 3, 38 Garfield Road, London, SW11 5PN

Director15 April 2005Active
Flat 2, 38 Garfield Road, London, SW11 5PN

Director29 December 2000Active
38, Garfield Road, London, SW11 5PN

Director29 December 2000Active
Flat 3 38 Garfield Road, Lavenderhill, London, SW11 5PN

Director29 December 2000Active
Flat 1, 38 Garfield Road, London, SW11 5PN

Director29 December 2000Active
Flat 1 38 Garfield Road, Battersea, London, SW11 5PN

Director28 October 2005Active
70-72, Victoria Road, Ruislip, England, HA4 0AH

Director07 May 2010Active
66, Vineyard Hill Road, Wimbledon, London, SW11 5PN

Corporate Director31 October 2007Active
38, Garfield Road, London, SW11 5PN

Corporate Director15 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2024-01-26Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Appoint corporate secretary company with name date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.