This company is commonly known as Carnarvon Property Rentals Limited. The company was founded 22 years ago and was given the registration number 04323278. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CARNARVON PROPERTY RENTALS LIMITED |
---|---|---|
Company Number | : | 04323278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2001 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Cranbourne Avenue, London, E11 2BH | Director | 08 November 2005 | Active |
51 Cranbourne Avenue, London, E11 2BH | Secretary | 15 November 2001 | Active |
12 Old Hatch Manor, Ruislip, HA4 8QG | Secretary | 08 November 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 15 November 2001 | Active |
1 Eastwood Road, South Woodford, London, E18 1BN | Director | 15 November 2001 | Active |
Mrs Janet Susan Ashmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Cranborne Avenue, London, United Kingdom, E11 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Change of constitution | Statement of companys objects. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-06-03 | Capital | Capital allotment shares. | Download |
2019-05-29 | Capital | Capital name of class of shares. | Download |
2019-05-28 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.