This company is commonly known as 54 Glenloch Road Limited. The company was founded 18 years ago and was given the registration number 05596058. The firm's registered office is in LONDON. You can find them at 4 Hill Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 54 GLENLOCH ROAD LIMITED |
---|---|---|
Company Number | : | 05596058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hill Street, London, W1J 5NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hill Street, London, W1J 5NE | Director | 21 June 2022 | Active |
4, Hill Street, London, W1J 5NE | Director | 13 August 2012 | Active |
4, Hill Street, London, W1J 5NE | Director | 11 January 2022 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 18 October 2005 | Active |
Rose & Holly, Station Road, Burnham Market, PE31 8HA | Secretary | 18 October 2005 | Active |
Flat A 54 Glenloch Road, London, NW3 4DL | Director | 18 October 2005 | Active |
Flat C 54 Glenloch Road, London, NW3 4DL | Director | 18 October 2005 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 18 October 2005 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 18 October 2005 | Active |
Rose & Holly, Station Road, Burnham Market, PE31 8HA | Director | 18 October 2005 | Active |
54c, Glenloch Road, London, England, NW3 4DL | Director | 01 April 2016 | Active |
4, Hill Street, London, W1J 5NE | Director | 06 July 2012 | Active |
Ms Aliana Georgia Crocker | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Address | : | 4, Hill Street, London, W1J 5NE |
Nature of control | : |
|
Mr Iain Alastair Tulloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Hill Street, Hill Street, London, England, W1J 5NE |
Nature of control | : |
|
Mr Matthew Joseph Plaskow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 C, Glenloch Road, London, England, NW3 4DL |
Nature of control | : |
|
Mrs Miriam Robyn Lehmann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 C, Glenloch Road, London, England, NW3 4DL |
Nature of control | : |
|
Mr Angus James Tulloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Hill Street, Hill Street, London, England, W1J 5NE |
Nature of control | : |
|
Mr Jonathan Robert Moshi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Hill Street, London, England, W1J 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.