This company is commonly known as 72 Grange Road Ealing Limited. The company was founded 30 years ago and was given the registration number 02848012. The firm's registered office is in LONDON. You can find them at Flat 2 72 Grange Road, Ealing, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 72 GRANGE ROAD EALING LIMITED |
---|---|---|
Company Number | : | 02848012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 72 Grange Road, Ealing, London, W5 5BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 72 Grange Road Ealing, London, W5 5BX | Secretary | 18 July 2006 | Active |
Flat 4 72 Grange Road, Ealing, London, W5 5BX | Director | 22 October 2001 | Active |
72, Grange Road, London, England, W5 5BX | Director | 30 August 2018 | Active |
6/72 Grange Road, Ealing, London, W5 5BX | Director | 15 May 1995 | Active |
Flat 2 72 Grange Road, Ealing, London, W5 5BX | Director | 07 July 2014 | Active |
Flat 2, 72 Grange Road Ealing, London, W5 5BX | Director | 09 December 2002 | Active |
Flat 4, 72 Grange Road, London, W5 5BX | Secretary | 29 March 1999 | Active |
Flat 2 72 Grange Road, Ealing, London, W5 5BX | Secretary | 19 November 1996 | Active |
Flat 2, 72 Grange Road, London, W5 5BX | Secretary | 13 July 1999 | Active |
Hillcrest, Earlswood, Chepstow, NP16 6AN | Secretary | 03 November 2000 | Active |
Green Willow, Whitmoor Vale Road, Hindhead, GU26 6JA | Secretary | 18 March 1996 | Active |
Dorland House, 20 Regent Street, London, SW1Y 4PZ | Corporate Secretary | 25 August 1993 | Active |
Flat 2, 72 Grange Road, Ealing, W5 5BX | Director | 01 January 1994 | Active |
Flat 4, 72 Grange Road, London, W5 5BX | Director | 29 March 1999 | Active |
Flat 4, 72 Grange Road, London, W5 5BX | Director | 02 November 1999 | Active |
Flat 2 72 Grange Road, Ealing, London, W5 5BX | Director | 15 May 1995 | Active |
Flat 4 72 Grange Road, Ealing, London, W5 5BX | Director | 19 November 1996 | Active |
Flat 3, 72 Grange Road, Ealing, London, W5 5BX | Director | 18 April 2008 | Active |
Park Farm, Shipton Moyne, Tetbury, GL8 8PR | Director | 25 August 1993 | Active |
Hillcrest, Earlswood, Chepstow, NP16 6AN | Director | 15 May 1995 | Active |
Flat 1, 72 Grange Road, London, W5 5BX | Director | 29 March 1999 | Active |
70 Newbridge Hill, Bath, BA1 3QA | Director | 25 August 1993 | Active |
Beckets Place, Marksbury, Bath, BA2 9HP | Director | 06 April 1995 | Active |
72, Grange Road, London, United Kingdom, W5 5BX | Director | 07 January 2014 | Active |
3 Bryn Cerrig, Lixwm, Holywell, CH8 8PF | Director | 01 November 1994 | Active |
Flat 2, 72 Grange Road, London, W5 5BX | Director | 13 July 1999 | Active |
Green Willow, Whitmoor Vale Road, Hindhead, GU26 6JA | Director | 15 May 1995 | Active |
Flat 1 72 Grange Road, Ealing, London, W5 5BX | Director | 14 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Officers | Appoint person director company with name date. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Officers | Termination director company with name termination date. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Officers | Termination director company with name termination date. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.