This company is commonly known as 52 Fordwych Road Nw2 Limited. The company was founded 27 years ago and was given the registration number 03272199. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham. This company's SIC code is 98000 - Residents property management.
Name | : | 52 FORDWYCH ROAD NW2 LIMITED |
---|---|---|
Company Number | : | 03272199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, DL5 6ZE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 22, Clifton Gardens, London, United Kingdom, W9 1DT | Director | 28 May 2000 | Active |
15, Fronts Street, Sherburn Hill, England, DH6 1PA | Director | 11 November 2015 | Active |
34 Westbere Road, London, United Kingdom, NW2 3SR | Director | 11 November 2015 | Active |
15, Front Street, Sherburn Hill, Durham, England, DH6 1PA | Director | 01 April 2003 | Active |
52 Fordwych Road, London, NW2 3TG | Director | 31 October 1996 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 31 October 1996 | Active |
52a Fordwych Road, London, NW2 3TG | Secretary | 09 December 2007 | Active |
Haswell Swanley Village Road, Swanley, BR8 7NF | Secretary | 31 October 1996 | Active |
Number 1, Rhu Cross, 04/13 Costa Rhu, 437 431, Singapore, | Director | 01 February 2003 | Active |
52c Fordwych Road, London, NW2 3TG | Director | 01 February 2001 | Active |
52a Fordwych Road, London, NW2 3TG | Director | 01 February 2003 | Active |
Haswell Swanley Village Road, Swanley, BR8 7NF | Director | 31 October 1996 | Active |
Mr Frank Stephen Wibaut | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 52, Fordwych Road, London, England, NW2 3TG |
Nature of control | : |
|
Mr Dave Laurence Bain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 22 Clifton Gardens, London, United Kingdom, W9 1DT |
Nature of control | : |
|
Mrs Alison Vivienne Ricketts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 14 Oulton Crescent, Potters Bar, England, EN6 3ED |
Nature of control | : |
|
Mrs Emma Rachel Krikler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Westbere Road, London, United Kingdom, NW2 3SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2017-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.