This company is commonly known as 4, 6 And 8 Carlton Hill Limited. The company was founded 20 years ago and was given the registration number 04845332. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London. This company's SIC code is 98000 - Residents property management.
Name | : | 4, 6 AND 8 CARLTON HILL LIMITED |
---|---|---|
Company Number | : | 04845332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London, WD6 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Corporate Secretary | 10 August 2009 | Active |
22 Kingswood Avenue, London, England, NW6 6LL | Director | 11 October 2018 | Active |
Flat D 6 Carlton Hill, London, NW8 0JY | Director | 25 July 2003 | Active |
Flat D 6 Carlton Hill, London, NW8 0JY | Secretary | 25 July 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 7SE | Secretary | 25 July 2003 | Active |
8c Carlton Hill, London, NW8 0JY | Director | 25 July 2003 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 25 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Officers | Change corporate secretary company with change date. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Address | Change registered office address company with date old address new address. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-14 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.