This company is commonly known as 47 Fulham Park Gardens Limited. The company was founded 27 years ago and was given the registration number 03217889. The firm's registered office is in LONDON. You can find them at 58 Lyford Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 47 FULHAM PARK GARDENS LIMITED |
---|---|---|
Company Number | : | 03217889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Lyford Road, London, SW18 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550 | Secretary | 19 July 2005 | Active |
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550 | Director | 07 December 2002 | Active |
Apartment 1, Les Grangettes, Meribel Les Allves, France, 73550 | Director | 01 December 2005 | Active |
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ | Secretary | 27 September 1999 | Active |
D Agreste Clos De La Blinerie, St. Clement, Jersey, JE2 6QT | Secretary | 02 April 2001 | Active |
Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ | Secretary | 23 February 1998 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 27 June 1996 | Active |
47c Fulham Park Gardens, London, SW6 4JZ | Director | 03 April 2001 | Active |
The Cottage, Saltmills, New Ross, Eire, IRISH | Director | 04 March 1999 | Active |
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ | Director | 23 February 1998 | Active |
Flat C 47 Fulham Park Gardens, Fulham, London, SW6 4JZ | Director | 23 February 1998 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 27 June 1996 | Active |
47c Fulham Park Gardens, London, SW6 4JZ | Director | 23 June 2006 | Active |
D Agreste Clos De La Blinerie, St. Clement, Jersey, JE2 6QT | Director | 02 April 2001 | Active |
Flat B Fulham Park Gardens, Fulham, London, SW6 4JZ | Director | 23 February 1998 | Active |
2 Cheryls Close, London, SW6 2AX | Director | 02 December 2002 | Active |
Flat A 47 Fulham Park Gardens, Fulham, London, SW6 4JZ | Director | 23 February 1998 | Active |
47a Fulham Park Gardens, London, SW6 4JZ | Director | 15 May 2000 | Active |
Mrs Noris Maria Grazia D'Achille | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT |
Nature of control | : |
|
Mrs Amanda Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT |
Nature of control | : |
|
Mr Pongsathorn Ingpochai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Earlsfield Business Centre, 9 Lydden Road, London, United Kingdom, SW18 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.