This company is commonly known as Commsale 2000 Limited. The company was founded 24 years ago and was given the registration number 03903856. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | COMMSALE 2000 LIMITED |
---|---|---|
Company Number | : | 03903856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 29 September 2017 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 05 October 2018 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 29 September 2017 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Secretary | 11 January 2006 | Active |
Flat 17, Yew Tree House, 19-23 Hook Road, Surbiton, KT6 5AA | Secretary | 01 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 2000 | Active |
Whitethorns, Weydown Road, Haslemere, GU27 1DS | Director | 01 February 2000 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG | Director | 29 September 2017 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 27 May 2016 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 14 December 2010 | Active |
74, The Mount, Guildford, GU2 4JB | Director | 01 September 2008 | Active |
92 Copse Hill, London, SW20 0NN | Director | 07 September 2001 | Active |
8a, Highbury Crescent, Islington, London, N5 1RN | Director | 03 February 2009 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 February 2000 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 19 March 2012 | Active |
27 Fairway, Merrow, Guildford, GU1 2XJ | Director | 07 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 January 2000 | Active |
Quilter Plc | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
Nature of control | : |
|
Old Mutual Public Limited Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 5th Floor, Millennium Bridge, 2 Lambeth Hill, London, EC4V 4GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Address | Move registers to sail company with new address. | Download |
2023-02-07 | Address | Change sail address company with new address. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-30 | Resolution | Resolution. | Download |
2022-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-02 | Capital | Legacy. | Download |
2022-02-02 | Insolvency | Legacy. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Officers | Change corporate secretary company with change date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Officers | Second filing of change of secretary details with name. | Download |
2019-04-11 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.