This company is commonly known as 99 Stephendale Road Management Company Limited. The company was founded 28 years ago and was given the registration number 03167540. The firm's registered office is in TEDDINGTON. You can find them at 125 Queens Road, , Teddington, Middlesex. This company's SIC code is 99999 - Dormant Company.
Name | : | 99 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03167540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Queens Road, Teddington, Middlesex, TW11 0LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Queens Road, Teddington, TW11 0LZ | Director | 26 February 1998 | Active |
125, Queens Road, Teddington, TW11 0LZ | Secretary | 19 December 1999 | Active |
99b Stephendale Road, London, SW6 2LT | Secretary | 28 August 1996 | Active |
99b Stephendale Road, Fulham, London, SW6 2LT | Secretary | 04 March 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 March 1996 | Active |
17 Salisbury Road, New Malden, KT3 3HZ | Director | 01 January 2002 | Active |
99c Stephendale Road, London, SW6 2LT | Director | 31 August 2001 | Active |
99c Stephendale Road, London, SW6 2LT | Director | 27 March 2007 | Active |
99c Stephendale Road, Fulham, London, SW6 2LT | Director | 04 March 1996 | Active |
99b Stephendale Road, Fulham, London, SW6 2LT | Director | 16 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 March 1996 | Active |
Mr Ali Abdiha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 33 St Edmunds Vei, Oslo 0280, United Kingdom, |
Nature of control | : |
|
Mrs Tanya Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 125 Queens Road, Teddingtom, England, TW11 0LZ |
Nature of control | : |
|
Mr Robert Andrew Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Favart Road, Fulham, United Kingdom, SW6 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Address | Default companies house registered office address applied. | Download |
2023-07-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-07-06 | Officers | Change person director company. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Gazette | Gazette filings brought up to date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.