This company is commonly known as 53 Tetcott Road Management Limited. The company was founded 28 years ago and was given the registration number 03128203. The firm's registered office is in LONDON. You can find them at Basement Flat, 53, Tetcott Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 53 TETCOTT ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03128203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basement Flat, 53, Tetcott Road, London, England, SW10 0SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 53 Tetcott Road, London, SW10 0SB | Director | 12 April 1996 | Active |
Flat 2, 53, Tetcott Road, London, England, SW10 0SB | Director | 02 April 2015 | Active |
53a, Tetcott Road, London, SW10 0SB | Director | 15 February 2008 | Active |
2nd Floor Flat 53 Tetcott Road, London, SW10 0SB | Secretary | 12 April 1996 | Active |
100 White Lion Street, London, | Nominee Secretary | 20 November 1995 | Active |
47, Milton Road, London, England, SW14 8JP | Secretary | 10 February 2008 | Active |
Wildwood, Newgrounds Godshill, Fordingbridge, SP6 2LJ | Secretary | 07 November 2001 | Active |
Basement Flat 53 Tetcott Road, Chelsea Wharf, London, SW10 0SB | Director | 12 April 1996 | Active |
53 Tetcott Road, London, SW10 0SB | Director | 01 September 1998 | Active |
Ground Floor Flat 53 Tetcott Road, London, SW10 0SB | Director | 12 April 1996 | Active |
2nd Floor Flat 53 Tetcott Road, London, SW10 0SB | Director | 12 April 1996 | Active |
53a Tetcott Road, London, SW10 0SB | Director | 24 January 2005 | Active |
Flat 2, 53 Tetcott Road, London, SW10 0SB | Director | 01 May 2010 | Active |
100 White Lion Street, London, | Nominee Director | 20 November 1995 | Active |
53, Tetcott Road, Ground Floor, London, SW10 0SB | Director | 10 February 2008 | Active |
Wildwood, Newgrounds Godshill, Fordingbridge, SP6 2LJ | Director | 07 November 2001 | Active |
Ms Sally Jennifer Renny | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat, 53, Tetcott Road, London, England, SW10 0SB |
Nature of control | : |
|
Mr David Mark Shnaps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Rosamond Villas, Church Avenue, London, England, SW14 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-02 | Officers | Change person secretary company with change date. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.