This company is commonly known as Aviemore Hillington Park No. 1 Limited. The company was founded 18 years ago and was given the registration number 05491668. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | AVIEMORE HILLINGTON PARK NO. 1 LIMITED |
---|---|---|
Company Number | : | 05491668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Cromwell Road, London, England, SW7 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95, Cromwell Road, London, England, SW7 4DL | Director | 15 February 2019 | Active |
95, Cromwell Road, London, England, SW7 4DL | Director | 15 February 2019 | Active |
Chadwick House, Birchwood Park, Warrington, United Kingdom, WA3 6AE | Director | 27 January 2015 | Active |
95, Cromwell Road, London, England, SW7 4DL | Secretary | 15 May 2018 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Corporate Secretary | 27 June 2005 | Active |
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB | Director | 09 January 2006 | Active |
Watson Farley & Williams Llp, 15 Appold Street, London, England, EC2A 2HB | Director | 17 November 2017 | Active |
Verde, 10 Bressenden Place, London, England, SW1E 5DH | Director | 02 May 2017 | Active |
1 Cromwell Close, St Albans, AL4 9YE | Director | 27 June 2005 | Active |
15 Appold Street, London, Appold Street, London, England, EC2A 2HB | Director | 08 October 2014 | Active |
27, Knightsbridge, London, England, SW1X 7LY | Director | 01 August 2016 | Active |
60 Westwater Way, Didcot, OX11 7TY | Director | 09 January 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 01 June 2010 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Director | 08 October 2014 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Director | 01 June 2010 | Active |
47 Dinmont Road, Glasgow, G41 3UJ | Director | 26 July 2005 | Active |
Flat 2 City Mansions, Exmouth Market, London, EC1R 4PY | Director | 08 May 2006 | Active |
Hill House Farm, Brandon Parva, Norwich, NR9 4DL | Director | 01 August 2005 | Active |
38 Victoria Avenue, Surbiton, KT6 5DW | Director | 27 June 2005 | Active |
15, Appold Street, London, England, EC2A 2HB | Director | 08 November 2017 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 08 October 2014 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 08 October 2014 | Active |
Flat C, 1, Cranley Gardens, Muswell Hill, London, N10 3AA | Director | 09 January 2006 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Director | 01 June 2010 | Active |
66 Lausanne Road, London, SE15 2JB | Director | 31 January 2008 | Active |
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR | Director | 01 August 2005 | Active |
15 Appold Street, Appold Street, London, England, EC2A 2HB | Director | 08 November 2017 | Active |
15 Appold Street, London, Appold Street, London, England, EC2A 2HB | Director | 08 October 2014 | Active |
Swatton Barn, Badbury, Swindon, England, SN4 0EU | Director | 01 June 2010 | Active |
10, Bressenden Place, London, England, SW1E 5DH | Director | 24 February 2017 | Active |
Mr Charoen Sirivadhanabhakdi | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | Thai, |
Country of residence | : | Thailand |
Address | : | 285, Surawongse Road, Bangkok, Thailand, 10500 |
Nature of control | : |
|
Ms Wanna Sirivadhanabhakdi | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Thai |
Country of residence | : | Thailand |
Address | : | 285, Surawongse Road, Bangkok, Thailand, 10500 |
Nature of control | : |
|
Oaktree Capital Group Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 333, South Grand Avenue, Los Angeles, Usa, CA 90071 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Appoint person secretary company with name date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.