This company is commonly known as 38 Regents Park Road Limited. The company was founded 25 years ago and was given the registration number 03580682. The firm's registered office is in . You can find them at 38 Regents Park Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 38 REGENTS PARK ROAD LIMITED |
---|---|---|
Company Number | : | 03580682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Regents Park Road, London, NW1 7SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Regents Park Road, Primrose Hill, London, NW1 7SX | Director | 05 February 2004 | Active |
12, Burntwood Lane, London, United Kingdom, SW17 0JZ | Secretary | 08 February 2012 | Active |
38 Regents Park Road, London, NW1 7SX | Secretary | 11 August 2004 | Active |
38 Regents Park Road, London, NW1 7SX | Secretary | 12 June 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 1998 | Active |
38 Regents Park Road, London, NW1 7SX | Director | 12 June 1998 | Active |
38 Regents Park Road, London, NW1 7SX | Director | 12 June 1998 | Active |
38 Regents Park Road, London, NW1 7SX | Director | 06 June 2006 | Active |
38 Regents Park Road, London, NW1 7SX | Director | 12 June 1998 | Active |
38 Regents Park Road, London, NW1 7SX | Director | 12 June 1998 | Active |
2nd Floor Flat, 38 Regents Park Road, London, NW1 7SX | Director | 06 June 2006 | Active |
38 Regents Park Road, Primrose Hill, NW1 7SX | Director | 18 June 2001 | Active |
Flat 5, 38 Regents Park Road, London, NW1 7SX | Director | 21 February 2008 | Active |
Mr Steven Robert Novick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 38 Regents Park Road, NW1 7SX |
Nature of control | : |
|
Mr Seamus Christopher O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Suite 1, The Old Fuel Depot, Twemlow Lane, Twemlow, Crewe, England, CW4 8GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.