This company is commonly known as 4 Hampstead Hill Gardens Limited. The company was founded 31 years ago and was given the registration number 02723214. The firm's registered office is in LONDON. You can find them at 14 Basing Hill, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 HAMPSTEAD HILL GARDENS LIMITED |
---|---|---|
Company Number | : | 02723214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Basing Hill, London, NW11 8TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL | Secretary | 08 May 2014 | Active |
Flat 2 4 Hampstead Hill Gardens, London, NW3 2PL | Director | 06 September 2006 | Active |
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE | Director | 17 January 2008 | Active |
Flat 1, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL | Director | 19 February 2020 | Active |
4 Hampstead Hill Gardens, London, NW3 2PL | Director | 30 September 1995 | Active |
52 Bedford Row, London, WC1R 4LR | Secretary | 10 August 2005 | Active |
4 Hampstead Hill Gardens, London, NW3 2PL | Secretary | 14 September 2003 | Active |
16 Old Rectory Gardens, Occold, Eye, IP23 7PD | Secretary | 16 June 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 June 1992 | Active |
26 Ormonde Gate, Chelsea, London, SW3 4EX | Director | 06 April 1993 | Active |
4 Hampstead Hill Gardens, London, NW3 2PL | Director | 16 June 1992 | Active |
Flat 2 4 Hampstead Hill Gardens, Hampstead, London, NW3 2PL | Director | 01 July 1993 | Active |
Flat 2, 4 Hampstead Hill Gardens, London, NW3 2PL | Director | 01 March 2002 | Active |
4 Hampstead Hill Gardens, London, NW3 2PL | Director | 14 September 2003 | Active |
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE | Director | 10 August 2000 | Active |
16 Old Rectory Gardens, Occold, Eye, IP23 7PD | Director | 16 June 1992 | Active |
The Old Stores, The Square Dennington, Woodbridge, IP13 8AA | Director | 08 July 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 16 June 1992 | Active |
Gerry &Amp; Sheridan Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 4 Hampstead Hill Gardens, London, United Kingdom, NW3 2PL |
Nature of control | : |
|
Ms Marie Margaret Melnyk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bleak House, Laneside, Bradford, United Kingdom, BD13 1NE |
Nature of control | : |
|
The Honourable Frederic Corin Piers Thesiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Hampstead Hill Gardens, London, United Kingdom, NW3 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.