This company is commonly known as 45 St Paul's Road Management Company Limited. The company was founded 25 years ago and was given the registration number 03628306. The firm's registered office is in BECCLES. You can find them at Bortons Farm, Uggeshall, Beccles, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 45 ST PAUL'S ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03628306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 23 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bortons Farm, Uggeshall, Beccles, NR34 8BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 20 Cholmeley Lodge, Cholmeley Park Highgate, London, N6 5EN | Secretary | 08 September 1998 | Active |
Flat 1, 45, St. Pauls Road, London, England, N1 2LT | Secretary | 23 March 2024 | Active |
Flat 20 Cholmeley Lodge, Cholmeley Park Highgate, London, N6 5EN | Director | 08 September 1998 | Active |
Flat 4, 45 St Pauls Road Islington, London, N1 2LT | Director | 08 September 1998 | Active |
Flat 1, 45, St. Pauls Road, London, England, N1 2LT | Director | 23 March 2024 | Active |
Flat 1, 45, St. Pauls Road, London, England, N1 2LT | Director | 23 March 2024 | Active |
Flat 1, 45, St. Pauls Road, London, England, N1 2LT | Director | 08 September 1998 | Active |
Flat 1, 45, St. Pauls Road, London, England, N1 2LT | Director | 25 May 2022 | Active |
1 Farriers Yard, 9a Ockenden Road Islington, London, N1 3NN | Director | 08 September 1998 | Active |
Mr David Jonathan Field | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 45, St. Pauls Road, London, England, N1 2LT |
Nature of control | : |
|
Ms Angela Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Farriers Yard, Ockendon Road, London, England, N1 3NN |
Nature of control | : |
|
Miss Dianna Coward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 45 St Pauls Road, St. Pauls Road, London, England, N1 2LT |
Nature of control | : |
|
Dr Robin Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 20, Cholmeley Lodge, Highgate, London, England, N6 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Officers | Appoint person secretary company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-23 | Officers | Termination director company with name termination date. | Download |
2024-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-03 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.