This company is commonly known as 42 Kingsway Residential Limited. The company was founded 13 years ago and was given the registration number 07279057. The firm's registered office is in LONDON. You can find them at Heywards, 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | 42 KINGSWAY RESIDENTIAL LIMITED |
---|---|---|
Company Number | : | 07279057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heywards, 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Masterworks Development Co., Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018 | Secretary | 23 February 2021 | Active |
C/O Masterworks Development Co. Llc, 4 Bryant Park, Suite 502, New York, United States, 10018 | Director | 09 June 2010 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, | Director | 02 April 2024 | Active |
Briarsway, Itchenor Road, Chichester, United Kingdom, PO20 7DH | Secretary | 09 June 2010 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, CT 06902 | Secretary | 15 July 2019 | Active |
Club Quarters, One Atlantic Street, 5th Floor, Stamford, Connecticut, United States, 06901 | Secretary | 27 March 2018 | Active |
Briarsway, Itchenor Road, Chichester, United Kingdom, PO20 7DH | Director | 09 June 2010 | Active |
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, CT 06902 | Director | 15 July 2019 | Active |
Club Quarters, One Atlantic Street, 5th Fl., Stamford, Connecticut, United States, 06901 | Director | 27 March 2018 | Active |
333, Ludlow Street, South Tower, 3rd Fl, Stamford, United States, 06902 | Director | 29 April 2021 | Active |
5005, S Lakeshore Road, Harbor Beach, Mi 48441, United States, | Director | 09 June 2010 | Active |
Ludgate Northumberland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Officers | Change person secretary company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person secretary company with change date. | Download |
2019-07-16 | Officers | Appoint person secretary company with name date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.