This company is commonly known as Cw Property Resources Ltd. The company was founded 26 years ago and was given the registration number 03407790. The firm's registered office is in LONDON. You can find them at Unit 3, 17-19 Bonny Street, , London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | CW PROPERTY RESOURCES LTD |
---|---|---|
Company Number | : | 03407790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, 17-19 Bonny Street, London, England, NW1 9PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 28 July 2009 | Active |
43 Hollingbourne Road, London, SE24 9NB | Secretary | 23 September 1997 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Corporate Secretary | 26 May 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 23 July 1997 | Active |
53 Friern Mount Drive, Whetstone, London, N20 9DJ | Corporate Secretary | 01 August 2004 | Active |
43 Hollingbourne Road, London, SE24 9NB | Director | 23 September 1997 | Active |
3, Upper Street, 3rd Floor, London, England, N1 0PQ | Director | 28 July 2009 | Active |
The Gables, 5 Albion Hill, Loughton, IG10 4RA | Director | 29 September 1997 | Active |
9 Eccleston Square, London, SW1V 1NP | Director | 01 November 2002 | Active |
33 The Avenue, Hitchin, SG4 9RJ | Director | 18 September 2002 | Active |
60 Middleway, London, NW11 6NH | Director | 23 September 1997 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Corporate Director | 26 May 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Director | 23 July 1997 | Active |
Mr Dean Nicholas Citroen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Mr Oren Wolf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Gazette | Gazette filings brought up to date. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.