This company is commonly known as 56 Thicket Road Limited. The company was founded 28 years ago and was given the registration number 03123499. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.
Name | : | 56 THICKET ROAD LIMITED |
---|---|---|
Company Number | : | 03123499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 02 March 2018 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 10 May 2022 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 29 September 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 29 September 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 02 November 2020 | Active |
79, Wood Vale, Forest Hill, London, United Kingdom, SE23 3DT | Director | 15 May 2016 | Active |
Flat 1 56 Thicket Road, London, SE20 8DR | Secretary | 08 November 1995 | Active |
Cedar Cottage, Ninehams Road, Tatsfield, Westerham, TN16 2AN | Secretary | 02 January 2007 | Active |
Flat 1, 56 Thicket Road, London, SE20 8DR | Secretary | 01 December 2001 | Active |
120 High Street, Penge, London, SE20 7EZ | Secretary | 01 June 2002 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW | Secretary | 12 December 2012 | Active |
Flat 3 56 Thicket Road, London, SE20 8DR | Secretary | 26 September 2003 | Active |
Flat 3 56 Thicket Road, London, SE20 8DR | Secretary | 18 December 1998 | Active |
Flat 3, 56 Thicket Road, London, SE20 8DR | Secretary | 07 January 2008 | Active |
Flat 3, 56 Thicket Road, Flat 3 56 Thicket Road, London, Great Britain, SE20 8DR | Corporate Secretary | 19 May 2009 | Active |
55, Farringdon Road, London, England, EC1M 3JB | Corporate Secretary | 01 March 2017 | Active |
Flat 2 56 Thicket Road, London, SE20 8DR | Director | 28 November 1995 | Active |
15 Farnaby Road, Shortlands, Bromley, BR1 4BL | Director | 09 October 2001 | Active |
Flat 1 56 Thicket Road, London, SE20 8DR | Director | 08 November 1995 | Active |
79, Wood Vale, London, England, SE23 3DT | Director | 25 February 2014 | Active |
Flat 1, 56 Thicket Road, London, SE20 8DR | Director | 30 December 1998 | Active |
26 Woodsyre, Sydenham Hill, Dulwich, London, SE26 6SS | Director | 16 June 2010 | Active |
31 Ambleside, Bromley, BR1 4DN | Director | 08 November 1995 | Active |
Flat 3 56 Thicket Road, London, SE20 8DR | Director | 28 November 1995 | Active |
Flat 5 56 Thicket Road, London, SE20 8DR | Director | 24 November 1997 | Active |
Flat 5, 56 Thicket Road, London, Flat 5, 56 Thicket Road, London, England, SE20 8DR | Director | 25 February 2014 | Active |
Flat 2, 56 Thicket Road, London, England, SE20 8DR | Director | 02 October 2014 | Active |
Flat 2, 56 Thicket Road, London, SE20 8DR | Director | 21 April 2008 | Active |
Flat 5, 56 Thicket Road, London, SE20 8DR | Director | 16 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.