This company is commonly known as Cashlong Housing Solutions Limited. The company was founded 35 years ago and was given the registration number 02347914. The firm's registered office is in LONDON. You can find them at Third Floor, 55 Blandford Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CASHLONG HOUSING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02347914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Ninhams Wood, Orpington, BR6 8NJ | Secretary | 03 August 2007 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 26 February 2017 | Active |
2 Kidderpore Avenue, Hampstead, London, NW3 7SP | Secretary | 18 November 1992 | Active |
Mountview St Margarets Road, Edgware, HA8 | Secretary | - | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 14 August 2018 | Active |
Second Floor, 27 Gloucester Place, London, England, W1U 8HU | Director | 14 August 2018 | Active |
Flat 1, 2 Kidderpore Avenue Hampstead, London, NW3 7SP | Director | - | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 14 August 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 01 May 2020 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 14 August 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 14 August 2018 | Active |
Third Floor, 55 Blandford Street, London, England, W1U 7HW | Director | 14 August 2018 | Active |
Mr Aristides D'Costa | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Mr Aaron Andrew D'Costa | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Miss Louise Ann D'Costa | ||
Notified on | : | 16 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Cashlong Group Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 55 Blandford Street, London, England, W1U 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.