This company is commonly known as 83 Tyrwhitt Road Management Company Limited. The company was founded 6 years ago and was given the registration number 10838948. The firm's registered office is in LONDON. You can find them at 76 Erlanger Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 83 TYRWHITT ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10838948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Erlanger Road, London, United Kingdom, SE14 5TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Tyrwhitt Road, London, England, SE4 1QE | Secretary | 15 April 2021 | Active |
83, Tyrwhitt Road, London, England, SE4 1QE | Director | 01 October 2021 | Active |
83, Tyrwhitt Road, London, England, SE4 1QE | Director | 15 April 2021 | Active |
83, Tyrwhitt Road, London, England, SE4 1QE | Director | 15 April 2021 | Active |
83b, Tyrwhitt Road, London, United Kingdom, SE4 1QE | Director | 28 June 2017 | Active |
83, Tyrwhitt Road, London, England, SE4 1QE | Director | 01 October 2021 | Active |
83, Tyrwhitt Road, London, England, SE4 1QE | Secretary | 28 June 2017 | Active |
Lakeland, Dartnell Avenue, West Byfleet, United Kingdom, KT14 6PJ | Director | 28 June 2017 | Active |
76, Erlanger Road, London, United Kingdom, SE14 5TH | Director | 28 June 2017 | Active |
76, Erlanger Road, London, United Kingdom, SE14 5TH | Director | 28 June 2017 | Active |
Mr James John Latham Wildgoose | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Tyrwhitt Road, London, England, SE4 1QE |
Nature of control | : |
|
Ms Rosie Jennifer Gordon Lennox | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Tyrwhitt Road, London, England, SE4 1QE |
Nature of control | : |
|
Mr Edward Reardon | ||
Notified on | : | 22 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83c, Tyrwhitt Road, London, England, SE4 1QE |
Nature of control | : |
|
Ms Eleanor Parr | ||
Notified on | : | 22 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83c, Tyrwhitt Road, London, England, SE4 1QE |
Nature of control | : |
|
Dean Checkley | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Lakeland, Dartnell Avenue, West Byfleet, United Kingdom, KT14 6PJ |
Nature of control | : |
|
Amelia Louise Redgrift | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | 83b, Tyrwhitt Road, London, United Kingdom, SE4 1QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-16 | Officers | Appoint person director company with name date. | Download |
2022-04-16 | Officers | Appoint person director company with name date. | Download |
2022-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.