This company is commonly known as 71 Dartmouth Road Limited. The company was founded 27 years ago and was given the registration number 03293630. The firm's registered office is in LONDON. You can find them at 71a Dartmouth Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 71 DARTMOUTH ROAD LIMITED |
---|---|---|
Company Number | : | 03293630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Dartmouth Road, London, NW2 4EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71a, Dartmouth Road, London, United Kingdom, NW2 4EP | Secretary | 17 September 2012 | Active |
1, Saxon Gardens, Taplow, Maidenhead, England, SL6 0DD | Director | 13 July 2010 | Active |
71c, Dartmouth Road, London, Uk, NW2 4EP | Director | 23 April 2014 | Active |
71a Dartmouth Road, London, NW2 4EP | Director | 17 December 1996 | Active |
71c Dartmouth Road, London, NW2 4EP | Secretary | 17 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 December 1996 | Active |
71c Dartmouth Road, London, NW2 4EP | Director | 17 December 1996 | Active |
71b Dartmouth Road, London, NW2 4EP | Director | 17 December 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 December 1996 | Active |
Blair Raymond Thorpe | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | New Zealander |
Address | : | 71a, Dartmouth Road, London, NW2 4EP |
Nature of control | : |
|
Pooja Aspinall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 1, 1 Saxon Gardens, Taplow, Great Britain, SL6 0DD |
Nature of control | : |
|
Monica Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71c, Dartmouth Road, London, England, NW2 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.