This company is commonly known as 44 Gunter Grove Residents Company Limited. The company was founded 21 years ago and was given the registration number 04513787. The firm's registered office is in LONDON. You can find them at 44c Gunter Grove, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | 44 GUNTER GROVE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04513787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44c Gunter Grove, London, SW10 0UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44c, Gunter Grove, London, England, SW10 0UJ | Secretary | 16 September 2013 | Active |
12, Finborough Road, London, England, SW10 9EQ | Director | 01 September 2013 | Active |
Bosques De Las Lomas. Cp., 61-301, Bosques De Las Lomas, Mexico, Mexico, 05120 | Director | 04 April 2020 | Active |
44c Gunter Grove, Chelsea, SW10 0UJ | Director | 01 November 2005 | Active |
Glebe Cottage, Heyshott, GU29 0DH | Director | 01 December 2006 | Active |
22, Lawrie Park Gardens, London, United Kingdom, SE26 6HL | Secretary | 01 August 2010 | Active |
58a Finborough Road, London, SW10 9EE | Secretary | 31 October 2005 | Active |
65 Grime Lane, Wakefield, WF4 1EJ | Secretary | 30 May 2003 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Corporate Nominee Secretary | 16 August 2002 | Active |
Third Floor, Saint Bartholomews Lewins Mead, Bristol, | Nominee Director | 16 August 2002 | Active |
Flat B, 44 Gunter Grove, London, SW10 0UJ | Director | 30 May 2003 | Active |
Flat B, 44 Gunter Grove, London, SW10 0UJ | Director | 30 May 2003 | Active |
Stables Cottage, Forwood Minchinhampton, Stroud, GL6 9AB | Director | 20 December 2003 | Active |
Stables Cottage, Forwood, Minchinhampton, GL6 9AB | Director | 30 May 2003 | Active |
22 Lawrie Park Gardens, London, SE26 6HL | Director | 30 May 2003 | Active |
22 Lawrie Park Gardens, London, SE26 6HL | Director | 30 May 2003 | Active |
2, Leylang Road, London, England, SE14 5QZ | Director | 01 June 2014 | Active |
58a Finborough Road, London, SW10 9EE | Director | 03 September 2004 | Active |
58a Finborough Road, London, SW10 9EE | Director | 03 September 2004 | Active |
65 Grime Lane, Wakefield, WF4 1EJ | Director | 30 May 2003 | Active |
Ms Suzanna Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Address | : | 44c, Gunter Grove, London, SW10 0UJ |
Nature of control | : |
|
Mrs Amanda Claire Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 44c, Gunter Grove, London, SW10 0UJ |
Nature of control | : |
|
Ms Maria Nadia Bucci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 44c, Gunter Grove, London, SW10 0UJ |
Nature of control | : |
|
Mrs Liping Grimstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 44c, Gunter Grove, London, SW10 0UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Officers | Change person director company with change date. | Download |
2023-02-04 | Officers | Change person secretary company with change date. | Download |
2023-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.