This company is commonly known as Cartwright 3sm Developments Limited. The company was founded 20 years ago and was given the registration number 04902655. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARTWRIGHT 3SM DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04902655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 17 September 2003 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 17 September 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 17 September 2003 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX | Director | 31 March 2006 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 15 January 2014 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 17 September 2003 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 22 April 2014 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 17 September 2003 | Active |
41, Southmoor Road, Oxford, United Kingdom, OX2 6RF | Director | 12 September 2011 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 17 September 2003 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 19 April 2004 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 17 September 2003 | Active |
Mrs Shiona Margaret Shaw | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Mrs Patricia Margaret Cartwright | ||
Notified on | : | 17 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1926 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.