This company is commonly known as 47 Northolme Road Limited. The company was founded 32 years ago and was given the registration number 02701265. The firm's registered office is in CATERHAM. You can find them at 219 Croydon Road, , Caterham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 47 NORTHOLME ROAD LIMITED |
---|---|---|
Company Number | : | 02701265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 219 Croydon Road, Caterham, Surrey, England, CR3 6PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47a, Northolme Road, London, United Kingdom, N5 2UX | Secretary | 02 January 2024 | Active |
47a, Northolme Road, London, United Kingdom, N5 2UX | Director | 26 October 2011 | Active |
47b, Northolme Road, London, England, N5 2UX | Director | 12 July 2023 | Active |
47c Northolme Road, Highbury, London, N5 2UX | Director | 29 March 1992 | Active |
47a Northolme Road, Highbury, London, N5 2UX | Secretary | 29 December 1996 | Active |
47b Northolme Road, Highbury, London, N5 2UX | Secretary | 05 July 1999 | Active |
47a Northolme Road, London, N5 2UX | Secretary | 06 March 2007 | Active |
47c, Northolme Road, London, United Kingdom, N5 2UX | Secretary | 23 May 2011 | Active |
Wells House, 80 Upper Street Islington, London, N1 0NU | Corporate Secretary | 27 March 1992 | Active |
47a Northolme Road, Highbury, London, N5 2UX | Director | 29 December 1996 | Active |
47a Northolme Road, London, N5 2UX | Director | 05 July 1999 | Active |
47b Northolme Road, Highbury, London, N5 2UX | Director | 09 December 1996 | Active |
47a Northolme Road, London, N5 2UX | Director | 28 March 2003 | Active |
47a Northolme Road, London, N5 2UX | Director | 11 April 2006 | Active |
47a Northolme Road, London, N5 2UX | Director | 01 November 2000 | Active |
Wells House 80 Upper Street, Islington, London, N1 0NU | Corporate Director | 27 March 1992 | Active |
Mr Timothy Alan Collison | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47b, Northolme Road, London, England, N5 2UX |
Nature of control | : |
|
Mr David Matthews | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47c, Northolme Road, London, England, N5 2UX |
Nature of control | : |
|
Mr Akim Jean-Marie Carter | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47a, Northolme Road, London, England, N5 2UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.