This company is commonly known as 6 Glenloch Road Limited. The company was founded 22 years ago and was given the registration number 04249296. The firm's registered office is in LONDON. You can find them at Flat 3 6 Glenloch Road, Belsize Park, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 GLENLOCH ROAD LIMITED |
---|---|---|
Company Number | : | 04249296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 6 Glenloch Road, Belsize Park, London, NW3 4BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 De Ville, 3645 Main Beach Parade, Gold Coast, Australia, | Secretary | 03 January 2005 | Active |
55 Deville, Gold Coast, Australia, | Director | 10 July 2001 | Active |
6, Glenloch Road, Flat 2, London, England, NW3 4BU | Director | 01 January 2020 | Active |
1 Puller Road, Barnet, EN5 4HG | Secretary | 10 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 10 July 2001 | Active |
Flat 2, 6 Glenloch Road, London, NW3 4BU | Director | 10 July 2001 | Active |
5, Gainsborough Road, Sheffield, S11 9AJ | Director | 01 April 2009 | Active |
5 Gainsborough Road, Sheffield, S11 9AJ | Director | 01 April 2009 | Active |
109, Contrada Schito, Treia, Italy, 62010 | Director | 07 April 2005 | Active |
77b Belsize Park Gardens, Belsize Park Gardens, London, England, NW3 4JP | Director | 25 February 2019 | Active |
1, Castle Farm Mews, Jesmond, Newcastle Upon Tyne, Uk, NE2 3RG | Director | 23 September 2015 | Active |
1, Castle Farm Mews, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3RG | Director | 01 September 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 10 July 2001 | Active |
Dr George Martin Lowson | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Flat 3, 6 Glenloch Road, London, NW3 4BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.