This company is commonly known as Comer (new Southgate) No. 2 Limited. The company was founded 22 years ago and was given the registration number 04235823. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.
Name | : | COMER (NEW SOUTHGATE) NO. 2 LIMITED |
---|---|---|
Company Number | : | 04235823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Coombehurst Close, Hadley Wood, EN4 0JU | Corporate Secretary | 31 October 2002 | Active |
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 28 June 2002 | Active |
24, Rue Grimaldi, Monaco, | Director | 28 June 2002 | Active |
1526 High Road, Whetstone, London, N20 9PT | Secretary | 28 June 2002 | Active |
Sutherland Hartwell Drive, Beaconsfield, HP9 1JA | Secretary | 10 September 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 15 June 2001 | Active |
The Shielings, Heathfield Avenue, Sunninghill, SL5 0AL | Director | 25 February 2002 | Active |
10 Lingfield Close, Old Basing, RG24 7ED | Director | 10 September 2001 | Active |
23 William Hunt Mansion, 4 Somerville Avenue Harrods Village, Barnes, SW13 8HS | Director | 10 September 2001 | Active |
Sutherland Hartwell Drive, Beaconsfield, HP9 1JA | Director | 10 September 2001 | Active |
4 Hyde Green, Marlow, SL7 1QL | Director | 28 May 2002 | Active |
4 Hyde Green, Marlow, SL7 1QL | Director | 28 May 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 15 June 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 15 June 2001 | Active |
Ridgeland Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Harold Benjamin Solicitors, Hill House, Harrow, England, HA1 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-26 | Resolution | Resolution. | Download |
2015-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.