UKBizDB.co.uk

48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 48 Leinster Square Residents Association Limited. The company was founded 27 years ago and was given the registration number 03351286. The firm's registered office is in BAYSWATER. You can find them at Flat 2 48, Leinster Square, Bayswater, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:48 LEINSTER SQUARE RESIDENTS ASSOCIATION LIMITED
Company Number:03351286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 48, Leinster Square, Bayswater, London, W2 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Al Jazi Gardens, Al Jazi Gardens, West Bay, Doha, Qatar,

Director16 April 2002Active
5, Flat 301, Luna Street, Manchester, Great Britain, M4 5LX

Director28 June 2016Active
15, Ruemelinsplatz, Basel, Switzerland,

Director05 November 2015Active
80, C/O 80 Hammersmith Road, London, England, W14 8UD

Director20 November 2001Active
Flat 1 48 Leinster Square, London, W2 4PU

Director11 April 1997Active
41 Lancaster Grove, London, NW3 4HB

Secretary11 April 1997Active
47, Normanton Avenue, London, United Kingdom, SW19 8BA

Secretary20 February 2006Active
Ground Floor, 46 Holland Road, London, W14 8BB

Secretary20 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 April 1997Active
124a Holland Road, London, W14 8BD

Director11 April 1997Active
Flat 3 48 Leinster Square, London, W2 4PU

Director11 April 1997Active
Flat 5 48 Leinster Square, London, W2 4PU

Director11 April 1997Active
41 Lancaster Grove, London, NW3 4HB

Director11 April 1997Active
Flat 2,, 48, Leinster Square, London, United Kingdom, W2 4PU

Director05 March 2010Active
Flat 2, 48 Leinster Square, London, W2 4PU

Director24 February 2006Active
47, Normanton Avenue, London, United Kingdom, SW19 8BA

Director05 December 2003Active
65 Gowrie Road, London, SW11 5NN

Director11 April 1997Active
Ground Floor, 46 Holland Road, London, W14 8BB

Director11 April 1997Active
18, South Street, London, United Kingdom, W1K 1DG

Corporate Director02 September 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 April 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-27Officers

Change person director company with change date.

Download
2016-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.