This company is commonly known as 64 Wickham Road Limited. The company was founded 32 years ago and was given the registration number 02669426. The firm's registered office is in LONDON. You can find them at 64 Wickham Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 64 WICKHAM ROAD LIMITED |
---|---|---|
Company Number | : | 02669426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Wickham Road, London, SE4 1LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 14 April 1992 | Active |
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 11 November 2011 | Active |
64, Wickham Road, London, SE4 1LS | Director | 01 January 2018 | Active |
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 01 November 2003 | Active |
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 27 April 2006 | Active |
Flat 1, 64 Wickham Road, London, England, SE4 1LS | Director | 07 January 2021 | Active |
Flat 8, 64 Wickham Road, London, England, SE4 1LS | Director | 31 October 2013 | Active |
Flat 5, 64, Wickham Road, London, England, SE4 1LS | Director | 01 April 2017 | Active |
66 Cavendish Road, London, SW12 0DG | Secretary | 14 April 1992 | Active |
80 High Holborn, London, WC1V 6LS | Secretary | 04 December 1991 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 01 April 2004 | Active |
1 The Meadows, Orpington, BR6 6HS | Secretary | 05 September 2008 | Active |
74 Freelands Road, Bromley, BR1 3HY | Secretary | 09 October 1996 | Active |
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF | Secretary | 11 September 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 10 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 21 August 2006 | Active |
64 Wickham Road, Brockley, London, SE4 1LS | Director | 14 April 1992 | Active |
64 Wickham Road, Brockley, London, SE4 1LS | Director | 03 July 1992 | Active |
The Garden Flat, 6 Percival Terrace, Brighton, BN2 1FA | Director | 14 April 1992 | Active |
Flat 7 64 Wickham Road, Brockley, SE4 1LS | Director | 24 June 1997 | Active |
Flat One 64 Wickham Road, London, SE4 1LS | Director | 03 July 1992 | Active |
80 High Holborn, London, WC1V 6LS | Director | 04 December 1991 | Active |
2 The Drive, Callis Court Road, Broadstairs, CT10 3AN | Director | 04 December 1991 | Active |
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 13 December 2011 | Active |
Flat 3 64 Wickham Road, Brockley, London, SE4 1LS | Director | 14 June 2002 | Active |
Flat 1 64 Wickham Road, Brockley, London, SE4 1LS | Director | 01 November 2003 | Active |
Flat 3, 64 Wickham Road, Brockley, England, SE4 1LS | Director | 27 April 2006 | Active |
64 Wickham Road, London, SE4 1LS | Director | 03 July 1992 | Active |
64, Wickham Road, London, United Kingdom, SE4 1LS | Director | 01 November 2003 | Active |
Flat 8 64 Wickham Road, Brockley, London, SE4 1LS | Director | 24 June 1997 | Active |
Flat 3, 63 Wickham Road, London, England, SE4 1LS | Director | 31 October 2013 | Active |
Mr Tristan Galindo | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Rymer Road, Croydon, England, CR0 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-06 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.