This company is commonly known as Como Homes Limited. The company was founded 20 years ago and was given the registration number 04969652. The firm's registered office is in LONDON. You can find them at 155 Moorgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMO HOMES LIMITED |
---|---|---|
Company Number | : | 04969652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Moorgate, London, EC2M 6XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Moorgate, London, EC2M 6XB | Secretary | 12 July 2017 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Director | 01 August 2005 | Active |
155, Moorgate, London, EC2M 6XB | Director | 01 April 2021 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Secretary | 21 June 2005 | Active |
8j Grove End House, Grove End Road, London, NW8 9HN | Secretary | 05 January 2004 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Secretary | 22 January 2013 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Secretary | 19 November 2003 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Secretary | 01 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 2003 | Active |
155, Moorgate, London, United Kingdom, EC2M 6XB | Director | 27 January 2014 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Director | 19 November 2003 | Active |
Coppers, 80 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 19 November 2003 | Active |
Atelier House, 64 Pratt Street, London, NW1 0LF | Director | 19 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 2003 | Active |
Como Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 155, Moorgate, London, England, EC2M 6XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-31 | Accounts | Legacy. | Download |
2021-12-31 | Other | Legacy. | Download |
2021-12-31 | Other | Legacy. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-09 | Accounts | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.