This company is commonly known as 61 Argyle Road Limited. The company was founded 13 years ago and was given the registration number 07559758. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, . This company's SIC code is 98000 - Residents property management.
Name | : | 61 ARGYLE ROAD LIMITED |
---|---|---|
Company Number | : | 07559758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, RM12 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 10 March 2011 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 10 March 2011 | Active |
579 Green Lane, Ilford, England, IG3 9RJ | Director | 27 June 2023 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 26 August 2015 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 10 March 2011 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 10 March 2011 | Active |
Miss Jessica Marie Skeete-Cross | ||
Notified on | : | 27 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Miss Catherine Elizabeth Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mrs Margaret Louise Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mrs Maninder Kaur Sagoo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Robert Henry White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.