This company is commonly known as 63/65 Harcourt Terrace Freehold Limited. The company was founded 26 years ago and was given the registration number 03477423. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 63/65 HARCOURT TERRACE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03477423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1997 |
End of financial year | : | 22 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Lodge, South Chailey, Lewes, United Kingdom, BN8 4RS | Director | 11 September 2000 | Active |
C/O Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP | Director | 02 November 2011 | Active |
C/O Tc Group, 6th Floor Kings House, 9 - 10 Haymarket, London, England, SW1Y 4BP | Director | 26 January 2022 | Active |
206 Sheen Road, Richmond, TW10 5AN | Secretary | 15 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 December 1997 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 14 December 2014 | Active |
Howick, Pursers Lane, Peaslake, United Kingdom, GU5 9RE | Corporate Secretary | 28 June 2003 | Active |
Bentley House 4a Disraeli Road, Putney, London, SW15 2DS | Corporate Secretary | 11 September 2000 | Active |
Flat C, 47 Harrington Gardens, London, SW7 4JU | Director | 02 November 2011 | Active |
Flat 5, 63-65 Harcourt Terrace, London, SW10 9JP | Director | 30 March 1999 | Active |
65 Harcourt Terrace, Flat 8, London, SW10 9SP | Director | 30 March 1999 | Active |
206 Sheen Road, Richmond, TW10 5AN | Director | 15 December 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 December 1997 | Active |
Flat 14, 65 Harcourt Terrace, London, SW10 9JP | Director | 11 September 2000 | Active |
Flat 9, 65 Harcourt Terrace, London, SW10 9JP | Director | 30 March 1999 | Active |
Flat 11 63-65 Harcourt Terrace, London, SW10 9JP | Director | 13 November 2003 | Active |
Flat 8, 65 Harcourt Terrace, London, SW10 9JP | Director | 10 December 2003 | Active |
Flat 14 65 Harcourt Terrace, London, SW10 9JP | Director | 07 December 2004 | Active |
94 Park Lane, Croydon, CR0 1JB | Director | 12 April 2018 | Active |
33 Melbourne Road, London, SW19 3BB | Director | 15 December 1997 | Active |
63a Harcourt Terrace, London, SW10 9JP | Director | 21 January 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-01 | Officers | Termination secretary company. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.