This company is commonly known as 7 - 9 Cleveland House Freehold Management Company Limited. The company was founded 15 years ago and was given the registration number 06648562. The firm's registered office is in LONDON. You can find them at 7 Cleveland House, Hackford Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 7 - 9 CLEVELAND HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06648562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cleveland House, Hackford Road, London, SW9 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 9, Cleveland House, Hackford Road, London, England, SW9 0ET | Director | 14 May 2021 | Active |
7, Cleveland House, Hackford Road, London, United Kingdom, SW9 0ET | Director | 16 July 2008 | Active |
44, Haldon Road, London, United Kingdom, SW18 1QG | Director | 01 January 2012 | Active |
9, Cleveland House, Hackford Road, London, England, SW9 0ET | Director | 13 June 2011 | Active |
9, Cleveland House, Hackford Road, London, Uk, SW9 0ET | Director | 16 July 2008 | Active |
Flat 9, Cleveland House, Hackford Road, London, England, SW9 0ET | Director | 27 July 2019 | Active |
44, Haldon Road, London, United Kingdom, SW18 1QG | Director | 16 July 2008 | Active |
Mr James Mcniven Young | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Cleveland House, Hackford Road, London, England, SW9 0ET |
Nature of control | : |
|
Dr Oscar Lyndhurst Duke | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Cleveland House, Hackford Road, London, England, SW9 0ET |
Nature of control | : |
|
Mr Jonathan Paul Moran | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 7, Cleveland House, London, SW9 0ET |
Nature of control | : |
|
Mrs Viktoriya Peters | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Haldon Road, London, England, SW18 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-10 | Officers | Termination director company with name termination date. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-27 | Officers | Appoint person director company with name date. | Download |
2019-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.