This company is commonly known as 4 St Stephens Gardens Limited. The company was founded 25 years ago and was given the registration number 03705226. The firm's registered office is in CATERHAM. You can find them at 34 Westway, , Caterham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 4 ST STEPHENS GARDENS LIMITED |
---|---|---|
Company Number | : | 03705226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Westway, Caterham, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Emperor Way, Exeter Business Park, Exeter, England, EX1 3QS | Corporate Secretary | 18 April 2022 | Active |
Flat 3, 4 St. Stephens Gardens, London, England, W2 5QX | Director | 17 December 2013 | Active |
Flat 4, 4 St Stephens Gardens, London, W2 5QX | Secretary | 01 February 1999 | Active |
Flat 4 4 Saint Stephens Gardens, London, W2 5QX | Secretary | 01 March 2002 | Active |
56 Gloucester Road, London, SW7 4UB | Secretary | 05 March 2003 | Active |
Flat 2, 4 St Stephens Gardens, London, W2 5QX | Secretary | 23 March 2007 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 23 February 2000 | Active |
34, Westway, Caterham, England, CR3 5TP | Corporate Secretary | 03 February 2015 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 01 February 1999 | Active |
Basement Flat, 4a Saint Stephens Gardens, London, W2 5QX | Director | 01 February 1999 | Active |
Blyth Cottage, Gypsy Lane, Bishops Stortford, CM23 1HA | Director | 07 April 2008 | Active |
Flat, 1, 4 St. Stephens Gardens, London, England, W2 5QX | Director | 23 March 2007 | Active |
Flat 2, 4 Saint Stephens Gardens, London, W2 5QX | Director | 29 August 2003 | Active |
Flat 2 4 Saint Stephens Gardens, London, W2 5QX | Director | 01 February 1999 | Active |
Basement Flat, 4 Saint Stephens Gardens, London, W2 5QX | Director | 01 February 2001 | Active |
Flat 4 4 Saint Stephens Gardens, London, W2 5QX | Director | 09 November 2000 | Active |
56 Gloucester Road, London, SW7 4UB | Director | 14 August 2001 | Active |
Flat 1, 4 Saint Stephens Gardens, London, W2 5QX | Director | 01 March 2002 | Active |
Flat 2, 4 St Stephens Gardens, London, W2 5QX | Director | 23 March 2007 | Active |
Flat 2, 4 Saint Stephens Gardens, London, W2 5QX | Director | 01 February 1999 | Active |
Flat 3, 4 St Stephen Gardens, London, W2 5QX | Director | 20 January 2004 | Active |
38 Alwyne Road, Wimbledon, London, SW19 7AE | Director | 01 February 1999 | Active |
Flat 1, 4 St Stephens Gardens, London, W2 5QX | Director | 01 March 2002 | Active |
Flat 3, 4 Saint Stephens Gardens, London, W2 5QX | Director | 01 February 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 01 February 1999 | Active |
Miss Catherine Anne Carpenter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | New Zealander |
Country of residence | : | England |
Address | : | Flat 3, 4 St Stephens Gardens, London, England, W2 5QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Officers | Change corporate secretary company with change date. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.