This company is commonly known as 38 Onslow Gardens Management Company Limited. The company was founded 19 years ago and was given the registration number 05266064. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 38 ONSLOW GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05266064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Brewer Street, Bletchingley, United Kingdom, RH1 4QP | Corporate Secretary | 12 April 2022 | Active |
Flat 4, 38 Onslow Gardens, London, England, SW7 3PY | Director | 20 May 2015 | Active |
8, Clanricarde Gardens, London, England, W2 4NA | Director | 26 February 2013 | Active |
Flat 1, 38 Onslow Gardens, London, England, SW7 3PY | Director | 02 March 2015 | Active |
Flat 3, 38 Onslow Gardens, London, England, SW7 3PY | Director | 04 March 2015 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Secretary | 21 June 2006 | Active |
8-10 South Street, Epsom, KT18 7PF | Corporate Secretary | 21 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 October 2004 | Active |
389 Bergstrasse, Triesenberg, Liechtenstein, 9497 | Director | 16 November 2004 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Director | 18 November 2004 | Active |
38 Onslow Gardens, London, SW7 3PY | Director | 27 October 2004 | Active |
Flat 3 38 Onslow Gardens, London, SW7 3PY | Director | 19 July 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 October 2004 | Active |
Mr Peter Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, Brewer Street, Bletchingley, England, RH1 4QP |
Nature of control | : |
|
Mr Brian Peter Maia-Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | The Granary, Brewer Street, Bletchingley, England, RH1 4QP |
Nature of control | : |
|
Mr Peter Priestley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary, Brewer Street, Bletchingley, England, RH1 4QP |
Nature of control | : |
|
Mrs Marie-Christine Olive | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | French |
Country of residence | : | England |
Address | : | The Granary, Brewer Street, Bletchingley, England, RH1 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Officers | Termination secretary company with name termination date. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-21 | Address | Change registered office address company with date old address new address. | Download |
2015-05-20 | Officers | Appoint person director company with name date. | Download |
2015-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.