This company is commonly known as Clive Court (maida Vale) Freehold Limited. The company was founded 5 years ago and was given the registration number 11498662. The firm's registered office is in LONDON. You can find them at Willmott House, 12 Blacks Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CLIVE COURT (MAIDA VALE) FREEHOLD LIMITED |
---|---|---|
Company Number | : | 11498662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willmott House, 12 Blacks Road, London, England, W6 9EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willmott House, 12 Blacks Road, London, England, W6 9EU | Corporate Secretary | 03 July 2020 | Active |
Willmott House, 12 Blacks Road, London, England, W6 9EU | Director | 22 January 2024 | Active |
400 Clive Court, 75 Maida Vale, London, W9 1SF | Director | 03 August 2018 | Active |
611 Clive Court, 75 Maida Vale, London, W9 1SG | Director | 03 August 2018 | Active |
405, Clive Court, 75 Maida Vale, London, United Kingdom, W9 1SF | Director | 03 August 2018 | Active |
Willmott House, 12 Blacks Road, London, England, W6 9EU | Director | 23 January 2024 | Active |
Basement 32 Woodstock Grove, 32 Woodstock Grove, London, United Kingdom, W12 8LE | Corporate Secretary | 18 June 2019 | Active |
Harben House, 13a Harben Parade, Finchley Road, London, NW3 6LH | Corporate Secretary | 03 August 2018 | Active |
Willmott House, 12 Blacks Road, London, England, W6 9EU | Director | 01 December 2019 | Active |
David Adams Surveyors Ltd | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Basement 32 Woodstock Grove, 32 Woodstock Grove, London, United Kingdom, W12 8LE |
Nature of control | : |
|
Mrs Rita Abela Mansour | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 611 Clive Court, 75 Maida Vale, London, W9 1SG |
Nature of control | : |
|
Mr Hossein Shirvani | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 405, Clive Court, London, United Kingdom, W9 1SF |
Nature of control | : |
|
Dr Namdar Baghaei-Yazdi | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | Iranian |
Address | : | 400 Clive Court, 75 Maida Vale, London, W9 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.