This company is commonly known as 6 Cloudesley Square Freehold (2) Limited. The company was founded 22 years ago and was given the registration number 04416316. The firm's registered office is in BRISTOL. You can find them at Dumpers House Dumpers Lane, Chew Magna, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 CLOUDESLEY SQUARE FREEHOLD (2) LIMITED |
---|---|---|
Company Number | : | 04416316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dumpers House Dumpers Lane, Chew Magna, Bristol, BS40 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Cloudesley Sq., Cloudesley Square, London, England, N1 0HT | Secretary | 02 May 2021 | Active |
6a Cloudesley Square, 6a Cloudesley Square, London, England, N1 0HT | Director | 06 May 2021 | Active |
6 Cloudesley Square, London, N1 0HT | Director | 15 August 2003 | Active |
6a, Cloudesley Square, London, England, N1 0HT | Director | 19 February 2015 | Active |
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS | Secretary | 01 June 2006 | Active |
6a Cloudesley Square, London, N1 0HT | Secretary | 15 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 April 2002 | Active |
6a Cloudesley Square, London, N1 0HT | Director | 28 September 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 April 2002 | Active |
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS | Director | 12 May 2003 | Active |
Dumpers House, Dumpers Lane Chew Magna, Bristol, BS40 8SS | Director | 15 April 2002 | Active |
6a Cloudesley Square, London, N1 0HT | Director | 15 April 2002 | Active |
6 Cloudesley Square, London, N1 0HT | Director | 15 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 April 2002 | Active |
Ms Charlotte Amelia Ormond | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a Cloudesley Square, 6a Cloudesley Square, London, England, N1 0HT |
Nature of control | : |
|
Ms. Marilyn Janice Dumars | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Dumpers House, Dumpers Lane, Bristol, England, BS40 8SS |
Nature of control | : |
|
Ms. Victoria Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Cloudesley Square, London, England, N1 0HT |
Nature of control | : |
|
Mr. Jonathan Henry Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Cloudesley Square, London, England, N1 0HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Officers | Termination director company with name termination date. | Download |
2021-05-03 | Officers | Appoint person secretary company with name date. | Download |
2021-05-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.