This company is commonly known as 48 Altenburg Gardens Sw11 1jl Limited. The company was founded 27 years ago and was given the registration number 03264509. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | 48 ALTENBURG GARDENS SW11 1JL LIMITED |
---|---|---|
Company Number | : | 03264509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South House, South Street, Great Waltham, CM3 1DP | Secretary | 31 October 2001 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 27 June 2018 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 31 October 2001 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 27 June 2018 | Active |
48 Altenburg Gardens, London, SW11 1JL | Secretary | 17 October 1996 | Active |
48 Altenburg Gardens, London, SW11 1JL | Director | 17 October 1996 | Active |
48 Altenburg Gardens, London, SW11 1JL | Director | 17 October 1996 | Active |
Youlston Park, Shirwell, Barnstaple, EX31 4LE | Director | 17 October 1996 | Active |
Mrs Felicity Anne Hindley | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Mr Martin Harry Robertson-Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, England, EX31 1TZ |
Nature of control | : |
|
Mr Keith Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Ms Rebecca Alison Morley-Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.