This company is commonly known as 44 Palmerston Road Limited. The company was founded 15 years ago and was given the registration number 06631625. The firm's registered office is in LONDON. You can find them at 280 Park Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 44 PALMERSTON ROAD LIMITED |
---|---|---|
Company Number | : | 06631625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 280 Park Road, London, N8 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 D, Palmerston Road, Wood Green, London, England, N22 5RG | Director | 15 January 2019 | Active |
280 Park Road, London, N8 8PL | Director | 26 June 2008 | Active |
32, Ellesmere Road, London, NW10 1JR | Director | 26 June 2008 | Active |
280, Park Road, London, N8 8JY | Director | 26 February 2016 | Active |
44a, Palmerston Road, London, N22 8RG | Secretary | 26 June 2008 | Active |
44d, Palmeston Road, London, N22 8RG | Secretary | 26 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 26 June 2008 | Active |
5 Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ | Corporate Secretary | 16 October 2012 | Active |
44a, Palmerston Road, London, England, N22 8RG | Director | 05 July 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 26 June 2008 | Active |
44d, Palmerston Road, London, United Kingdom, N22 8RG | Director | 16 October 2012 | Active |
44a, Palmerston Road, London, N22 8RG | Director | 26 June 2008 | Active |
44d, Palmeston Road, London, N22 8RG | Director | 26 June 2008 | Active |
Ground Floor, 100 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 16 October 2012 | Active |
Ms Helen Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44d, Palmerston Road, London, England, N22 8RG |
Nature of control | : |
|
Mr Olivere Lawlor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | Irish |
Address | : | 280, Park Road, London, N8 8JY |
Nature of control | : |
|
Mr Sanjeet Matharu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, The Clump, Rickmansworth, England, WD3 4BQ |
Nature of control | : |
|
Mr Jonathan Paul Waterhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 280, Park Road, London, England, N8 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.