This company is commonly known as Carmichael Court Freehold Limited. The company was founded 25 years ago and was given the registration number 03668480. 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.
Name | : | CARMICHAEL COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03668480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, 16 Cavaye Place, London, SW10 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Fulham Road, London, England, SW10 9PR | Corporate Secretary | 16 September 2011 | Active |
15 Carmichael Court, Grove Road, Barnes, United Kingdom, SW13 0HA | Director | 18 July 2012 | Active |
21 Carmichael Court, Grove Road Barnes, London, SW13 0HA | Director | 05 July 2005 | Active |
152 Fulham Road, London, England, SW10 9PR | Director | 01 August 2019 | Active |
202 Foresters Drive, Wallington, SM6 9LE | Secretary | 01 December 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 November 1998 | Active |
15-17, Barnes Limited, London, United Kingdom, SW13 9HG | Corporate Secretary | 10 August 2007 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 12 May 2004 | Active |
19 Carmichael Court, Grove Road, London, SW13 0HA | Director | 01 January 1999 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 13 June 2007 | Active |
7 Carmichael Court, Grove Road, Barnes, London, SW13 0HA | Director | 01 February 2008 | Active |
27, Carmichael Court, Grove Road, London, U.K, SW13 0HA | Director | 05 December 2012 | Active |
1a Merthyr Terrace, Barnes, London, SW13 8DL | Director | 13 September 2004 | Active |
38 Carmichael Court, Grove Road Barnes, London, SW13 0HA | Director | 04 October 2006 | Active |
43 Carmichael Court, London, SW13 0HA | Director | 01 January 1999 | Active |
8 Carmichael Court, Grove Road, London, Uk, SW13 0HA | Director | 23 September 2014 | Active |
25 Carmichael Court, Grove Road Barnes, London, SW13 0HA | Director | 04 October 2006 | Active |
23 Carmichael Court, Grove Road Barnes, London, SW13 0HA | Director | 13 September 2004 | Active |
50 Carmichael Court, Grove Road, Barnes, SW13 0HA | Director | 05 July 2005 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 November 1998 | Active |
16 Carmichael Court, Grove Road, Barnes, London, England, SW13 0HA | Director | 02 October 2019 | Active |
14 Carmichael Court, Grove Road Barnes, London, SW13 0HA | Director | 05 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Change corporate secretary company with change date. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.