This company is commonly known as 63 Comyn Road Limited. The company was founded 27 years ago and was given the registration number 03366461. The firm's registered office is in WINCHESTER. You can find them at 1 Woodman Cottages, Sparsholt, Winchester, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 63 COMYN ROAD LIMITED |
---|---|---|
Company Number | : | 03366461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Woodman Cottages, Sparsholt, Winchester, Hampshire, SO21 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Woodman Cottages, Sparsholt, Winchester, SO21 2NY | Secretary | 22 November 1999 | Active |
63, B, Comyn Road, London, England, SW11 1QB | Director | 12 September 2011 | Active |
63a, Comyn Road, London, England, SW11 1QB | Director | 25 May 2021 | Active |
1 Woodman Cottages, Sparsholt, Winchester, SO21 2NY | Director | 22 November 1999 | Active |
44 Belleville Road, London, SW11 6QT | Secretary | 07 May 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 07 May 1997 | Active |
63a Comyn Road, Battersea, London, SW11 1QB | Director | 10 June 2002 | Active |
63b Comyn Road, London, SW11 1QB | Director | 07 May 1997 | Active |
63b Comyn Road, London, SW11 1QB | Director | 15 January 1999 | Active |
63a Comyn Road, London, SW11 1QB | Director | 22 December 2005 | Active |
63b Comyn Road, London, SW11 1QB | Director | 24 July 2002 | Active |
57 Montholme Road, 57 Montholme Road, London, England, SW11 6HX | Director | 14 July 2014 | Active |
63a Comyn Road, London, SW11 1QB | Director | 07 May 1997 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 07 May 1997 | Active |
Mr Henry Francis Raikes | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63a, Comyn Road, London, England, SW11 1QB |
Nature of control | : |
|
Ms Jane Else Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 1 Woodman Cottages, Winchester, SO21 2NY |
Nature of control | : |
|
Mrs Sarah Louise Shell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 1 Woodman Cottages, Winchester, SO21 2NY |
Nature of control | : |
|
Ms Aeshin Im | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | 1 Woodman Cottages, Winchester, SO21 2NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Officers | Appoint person director company with name date. | Download |
2014-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.