This company is commonly known as 87 Southwood Lane Limited. The company was founded 41 years ago and was given the registration number 01705088. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | 87 SOUTHWOOD LANE LIMITED |
---|---|---|
Company Number | : | 01705088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Southwood Lane, London, N6 5TB | Secretary | - | Active |
87c Southwood Lane, London, United Kingdom, N6 5TB | Director | 27 September 2021 | Active |
87 Southwood Lane, London, N6 5TB | Director | - | Active |
135 Lauderdale Mansions, London, United Kingdom, W9 1LY | Director | 26 May 2017 | Active |
87c, Southwood Lane, London, United Kingdom, N6 5TB | Director | 15 July 2015 | Active |
87c Southwood Lane, Highgate, London, N6 5TB | Director | 01 December 1993 | Active |
16 Silverknowes Midway, Edinburgh, EH4 5PP | Director | - | Active |
87a, Southwood Lane, London, N6 5TB | Director | 18 October 2012 | Active |
87a Southwood Lane, London, N6 5TB | Director | 01 April 2006 | Active |
87c Southwood Lane, London, N6 5TB | Director | 19 June 2001 | Active |
Mauerkircherstrasse 93, 8000 Munchen 81, Germany, | Director | - | Active |
Str Chiesa S Michele 8, Costigliole D'Asti, Italy, | Director | 01 November 1995 | Active |
Mr Rolfe Robin Kent | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Market House, 21 Lenten Street, Alton, GU34 1HG |
Nature of control | : |
|
Mr Benedict Ponniah | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | 135 Lauderdale Mansions, London, United Kingdom, W9 1LY |
Nature of control | : |
|
Mr Nicholas Alan Bowles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Mr Viktor Knava | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87a Southwood Lane, London, United Kingdom, N6 5TB |
Nature of control | : |
|
Ms Ki Celene Lee | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87a Southwood Lane, London, United Kingdom, N6 5TB |
Nature of control | : |
|
Mr Mario Mariani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.