This company is commonly known as 48 Ferme Park Road Limited. The company was founded 26 years ago and was given the registration number 03466893. The firm's registered office is in . You can find them at 48 Ferme Park Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 48 FERME PARK ROAD LIMITED |
---|---|---|
Company Number | : | 03466893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Ferme Park Road, London, N4 4ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Ferme Park Road, Flat 2, 48 Ferme Park Road, London, United Kingdom, | Secretary | 09 May 2018 | Active |
48, Flat 3, Ferme Park Road, London, England, N4 4ED | Director | 22 August 2012 | Active |
48 Ferme Park Road, London, N4 4ED | Director | 01 August 2018 | Active |
48 Ferme Park Road, London, N4 4ED | Director | 11 January 2024 | Active |
48 Ferme Park Road, Flat 2, London, England, N4 4ED | Director | 01 August 2014 | Active |
48 Ferme Park Road, Flat 4, London, N4 4ED | Secretary | 19 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 November 1997 | Active |
48 Ferme Park Road, London, N4 4ED | Director | 10 April 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 November 1997 | Active |
Flat 2 48 Ferme Park Road, London, N4 4ED | Director | 17 June 1998 | Active |
48 Ferme Park Road, Flat 4, London, N4 4ED | Director | 19 November 1997 | Active |
Flat 2 48 Ferme Park Road, Crouch End, London, N4 4ED | Director | 19 November 1997 | Active |
Flat 3, 48 Ferme Park Road, London, N4 4ED | Director | 18 April 2007 | Active |
Flat 2, 48 Ferme Park Road, London, N4 4ED | Director | 18 April 2003 | Active |
Flat 1, 48 Ferme Park Road, London, N4 4ED | Director | 23 December 2002 | Active |
Garden Flat 48 Ferme Park Road, London, N4 4ED | Director | 19 November 1997 | Active |
48 Ferme Park Road, London, N4 4ED | Director | 10 May 2011 | Active |
Flat 3 48 Ferme Park Road, London, N4 4ED | Director | 17 June 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 November 1997 | Active |
Mr Jonathan Boden | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Ferme Park Road, London, England, N4 4ED |
Nature of control | : |
|
Ms Ann-Marie Evans | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Ferme Park Road, London, England, N4 4ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Officers | Change person secretary company with change date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-13 | Officers | Appoint person secretary company with name date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-07 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.