This company is commonly known as Codeville Limited. The company was founded 27 years ago and was given the registration number 03238326. The firm's registered office is in HERNE HILL. You can find them at 13 Half Moon Lane, , Herne Hill, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CODEVILLE LIMITED |
---|---|---|
Company Number | : | 03238326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Half Moon Lane, Herne Hill, London, United Kingdom, SE24 9JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JU | Secretary | 23 November 2017 | Active |
50, Kelvington Road, London, United Kingdom, SE15 3EH | Director | 23 November 2017 | Active |
5 Angela Court, Honor Oak Road, London, England, SE23 3RT | Director | 25 February 2021 | Active |
11 Angela Court, Honor Oak Road, London, England, SE23 3RT | Director | 25 February 2021 | Active |
24, Haffnerstrasse, 4500 Solothurn, Switzerland, | Director | 25 February 2021 | Active |
1 Stondon Park, London, SE23 1LB | Secretary | 07 December 1999 | Active |
8 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT | Secretary | 25 September 1996 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 15 August 1996 | Active |
3 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 02 January 2001 | Active |
6 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT | Director | 25 September 1996 | Active |
11 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 25 September 1996 | Active |
6 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 01 August 2000 | Active |
3 Angela Court, 68 Honor Oak Road, London, SE23 6RT | Director | 20 November 2003 | Active |
Flat 1, Angela Court, 86 Honor Oak Road, London, United Kingdom, SE23 3RT | Director | 23 November 2017 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 15 August 1996 | Active |
12 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 16 November 2005 | Active |
4 Angela Court, 68 Honor Oak Road, London, SE23 3RT | Director | 11 November 2004 | Active |
8 Angela Court, 68 Honor Oak Road Forest Hill, London, SE23 3RT | Director | 25 September 1996 | Active |
Flat 5 Angela Court, Honor Oak Road, London, SE23 3RT | Director | 22 January 2002 | Active |
Mr Richard Ian Bowditch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Half Moon Lane, Herne Hill, United Kingdom, SE24 9JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.