This company is commonly known as 74 Kensington Park Road Limited. The company was founded 45 years ago and was given the registration number 01395204. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | 74 KENSINGTON PARK ROAD LIMITED |
---|---|---|
Company Number | : | 01395204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Kensington Park Road, London, England, W11 2PL | Director | 11 July 2023 | Active |
74, Kensington Park Road, London, W11 2PL | Director | 11 February 2008 | Active |
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Director | 12 May 2023 | Active |
74 Kensington Park Road, London, W11 2PL | Director | 13 June 2007 | Active |
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Director | 11 July 2023 | Active |
74b, Kensington Park Road, London, United Kingdom, W11 2PL | Secretary | 05 March 2016 | Active |
74 Kensington Park Road, London, W11 2PL | Secretary | 30 June 1997 | Active |
74 Kensington Park Road, London, W11 2PL | Secretary | - | Active |
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Director | 01 January 2019 | Active |
Flat 6, 74 Kensington Park Road, London, W11 2PL | Director | 25 May 2010 | Active |
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH | Director | 09 August 2019 | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
Ground Floor Flat, 74 Kensington Park Road, London, W11 2PL | Director | 11 February 2008 | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
Flat 6, 74 Kensington Park Road, London, W11 | Director | 23 February 1996 | Active |
74a Kensington Park Road, London, W11 2PL | Director | 22 March 2004 | Active |
Flat 6 74 Kensington Park Road, London, W11 2PL | Director | 23 February 1996 | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
18 St James Gardens, London, W11 4RE | Director | 27 June 1997 | Active |
74 Kensington Park Road, London, W11 2PL | Director | - | Active |
Mr Jordan Alexander Coles | ||
Notified on | : | 11 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Kensington Park Road, London, England, W11 2PL |
Nature of control | : |
|
Mr Jacobus Francois Pienaar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British,South African |
Country of residence | : | South Africa |
Address | : | 25 Victoria Road, Clifton, Cape Town, 8005, South Africa, |
Nature of control | : |
|
Mrs Nerine Pienaar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British,South African |
Country of residence | : | South Africa |
Address | : | 25 Victoria Road, Clifton, Cape Town, 8005, South Africa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-09-23 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.