UKBizDB.co.uk

9 T 9 T 9 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 T 9 T 9 Limited. The company was founded 25 years ago and was given the registration number 03634296. The firm's registered office is in LONDON. You can find them at The Studio 16 Cavaye Place, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 T 9 T 9 LIMITED
Company Number:03634296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Studio 16 Cavaye Place, London, United Kingdom, SW10 9PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152 Fulham Road, London, United Kingdom, SW10 9PR

Corporate Secretary27 January 2020Active
238, Station Road, Addlestone, United Kingdom, KT15 2PS

Director11 August 2013Active
Garden Flat, 93 Finborough Road, London, United Kingdom, SW10 9DU

Director03 July 2015Active
First Floor Flat, 93 Finborough Road, London, United Kingdom, SW10 9DU

Director05 June 2001Active
Via Piave 6, Ponzano Veneto, Italy,

Corporate Director31 December 2012Active
Garden Flat 93, Finborough Road, London, SW10 9DU

Secretary08 November 2004Active
Garden Flat, 93 Finborough Road, London, SW10 9DU

Secretary07 March 2001Active
First Floor Flat, 93 Finborough Road, London, SW10 9DU

Secretary01 May 2002Active
16 Pindon Str., Argipoupolis, Greece,

Secretary14 August 2006Active
20 Crescent Road, Warley, Brentwood, CM14 5JR

Secretary17 September 1998Active
Garden Flat, 93a Finborough Road, London, SW10 9DU

Director08 November 2004Active
Flat 7, Mary Smith Court, 17 Trebovir Road, London, England, SW5 9NF

Director19 April 1999Active
93 Finborough Road, London, SW10 9DU

Director01 May 2002Active
Garden Flat, 93 Finborough Road, London, SW10 9DU

Director28 January 2001Active
105 Drakefield Road, London, SW17 8RS

Director17 September 1998Active
16 Pindon Str., Argipoupolis, Greece,

Director14 August 2006Active
93 Finborough Road, London, SW10 9DU

Director28 January 2001Active

People with Significant Control

Mr Jason Grant Machin
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 93 Finborough Road, London, United Kingdom, SW10 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change corporate director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2020-02-13Officers

Appoint corporate secretary company with name date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Restoration

Administrative restoration company.

Download
2019-07-09Gazette

Gazette dissolved compulsory.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.