This company is commonly known as Courtfield (chiswick) Residents Company Limited. The company was founded 50 years ago and was given the registration number 01146060. The firm's registered office is in CHISWICK. You can find them at Courtfield, 53-69 Sutton Court Road, Chiswick, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COURTFIELD (CHISWICK) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 01146060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Courtfield, 53-69 Sutton Court Road, Chiswick, London, W4 3EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8,Courtfield, 67 Sutton Court Road,Grove Park, Chiswick,London, W4 3EQ | Director | 01 July 1993 | Active |
63 Sutton Court Road, Chiswick, London, W4 3EQ | Director | 26 July 2001 | Active |
9 Courtfield, 53-69 Sutton Court Road Chiswick, London, W4 3EQ | Director | 19 October 2003 | Active |
Flat 1 Courtfield, 53 Sutton Court Road Chiswick, London, W4 3EQ | Director | 01 July 2000 | Active |
369 Stables Court, Sandy Springs, Georgia, United States, | Director | 04 July 2019 | Active |
Flat 8,Courtfield, 67 Sutton Court Road,Grove Park, Chiswick,London, W4 3EQ | Secretary | 01 July 1993 | Active |
3 Courtfield 53-59 Sutton Court Road, London, W4 3EQ | Secretary | 10 February 1996 | Active |
Flat 3 Courtfield, 57 Sutton Court Road Grove Park Chiswi, London, W4 3EQ | Secretary | - | Active |
Flat 6 Courtfield, 63 Sutton Court Road, London, W4 3EQ | Secretary | 27 October 2000 | Active |
Flat 1 Courtfield, 53 Sutton Court Road Chiswick, London, W4 3EQ | Secretary | 19 June 2001 | Active |
Flat 1 Courtfield, 53 Sutton Court Road, London, W4 3EQ | Secretary | 01 May 1999 | Active |
Flat 7, Courtfield, 53-69 Sutton Court Road, Chiswick, London, England, W4 3EQ | Director | 01 March 2017 | Active |
Flat 3, Courtfield, 53-69 Sutton Court Road, Chiswick, London, England, W4 3EQ | Director | 01 March 2017 | Active |
63 Sutton Court Road, Chiswick, London, W4 3EQ | Director | - | Active |
Flat 9, 69 Sutton Court Road, London, W4 3EQ | Director | - | Active |
7 Courtfield, 65 Sutton Court Road Grove Park Chis, London, W4 3EQ | Director | - | Active |
23 Romans Way, Writtle, Chelmsford, CM1 3EZ | Director | 16 June 1999 | Active |
4 Courtfield, 59 Sutton Court Road Grove Park Chiswi, London, W4 3EQ | Director | - | Active |
Flat 1 Courtfield, 53 Sutton Court Road Grove Park Chiswi, London, W4 3EQ | Director | - | Active |
4 Courtfield, 59 Sutton Court Road, Chiswick, London, England, W4 3EQ | Director | 11 October 2013 | Active |
7, Courtfield 65 Sutton Court Road, Chiswick, London, W4 3EQ | Director | 15 December 2007 | Active |
Flat 3 Courtfield, 57 Sutton Court Road Grove Park Chiswi, London, W4 3EQ | Director | - | Active |
Flat6 Courtfield 63 Sutton Court Road, London, W4 3EQ | Director | - | Active |
Flat 5 Courtfield, 61 Sutton Court Road, London, W4 3EQ | Director | 25 August 1999 | Active |
57 Sutton Court Road, London, W4 3EQ | Director | - | Active |
Flat 5 Courtfield, 61 Sutton Court Road Grove Park Chiswi, London, W4 3EQ | Director | - | Active |
Flat 6 Courtfield, 63 Sutton Court Road, London, W4 3EQ | Director | 31 March 2000 | Active |
Flat 9 Courtfield, 53-69 Sutton Court Road Chiswick, London, W4 3EQ | Director | 12 May 2001 | Active |
5 Courtfield, 61 Sutton Court Road, London, E13 9NN | Director | 10 June 1999 | Active |
Flat 3 Courtfield, 57 Sutton Court Road Chiswick, London, W4 3EQ | Director | 01 January 2001 | Active |
66 Great Cumberland Place, London, W1H 7FD | Director | 27 September 1994 | Active |
Flat 2 Courtfield, 55 Suton Court Road Chiswick, London, W4 3EQ | Director | - | Active |
Flat 1 Courtfield, 53 Sutton Court Road, London, W4 3EQ | Director | 03 May 1996 | Active |
Mr Kasemsak Potiaumpai | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | Courtfield, Chiswick, W4 3EQ |
Nature of control | : |
|
Mr Nicholas Ian Charles Brown | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Courtfield, Chiswick, W4 3EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Change account reference date company current extended. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-19 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-10 | Officers | Change person director company with change date. | Download |
2020-10-04 | Officers | Change person director company with change date. | Download |
2020-10-04 | Officers | Change person director company with change date. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-13 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.