This company is commonly known as 41/43 Aynhoe Road Freehold Limited. The company was founded 17 years ago and was given the registration number 06018814. The firm's registered office is in GERRARDS CROSS. You can find them at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | 41/43 AYNHOE ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 06018814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2006 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL | Secretary | 11 August 2009 | Active |
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL | Director | 12 August 2009 | Active |
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL | Director | 12 August 2009 | Active |
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL | Director | 15 September 2007 | Active |
17 Kensington Place, London, W8 7PT | Secretary | 05 December 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 December 2006 | Active |
Flat 7, 41 Aynhoe Road, London, W14 0QA | Director | 12 August 2009 | Active |
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL | Director | 12 August 2009 | Active |
Thornbury House, 16 Woodlands, Gerrards Cross, England, SL9 8DD | Director | 02 December 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 December 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Address | Change registered office address company with date old address new address. | Download |
2015-01-22 | Officers | Change person director company with change date. | Download |
2015-01-22 | Officers | Change person director company with change date. | Download |
2015-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.