This company is commonly known as Eslands Resident Association Limited. The company was founded 41 years ago and was given the registration number 01653506. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ESLANDS RESIDENT ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01653506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1982 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 02 February 1995 | Active |
Flat E, 30 Egerton Gardens, London, SW3 2DB | Secretary | 15 September 1999 | Active |
30-31 Ladbroke Gardens, London, W11 2PY | Secretary | - | Active |
Flat 4, 5 Kensington Park Gardens, London, W11 3HB | Secretary | 03 February 2004 | Active |
Flat E, 30 Egerton Gardens, London, SW3 2DB | Director | 15 September 1999 | Active |
30-31 Ladbroke Gardens, London, W11 2PY | Director | - | Active |
23, Ranelagh Avenue, London, England, SW6 3PJ | Director | 01 May 2004 | Active |
30-31 Ladbroke Gardens, London, W11 2PY | Director | - | Active |
Flat 6, 31, Ladbroke Gardens, London, W11 2PY | Director | 23 February 2009 | Active |
Flat 1, 30-31 Ladbroke Gardens, London, W11 2PY | Director | 20 February 2006 | Active |
Flat 1 30-31 Ladbroke Gardens, London, W11 2PY | Director | 16 October 1996 | Active |
30-31 Ladbroke Gardens, London, W11 2PY | Director | - | Active |
Tannenwaldallee 22r, 61348 Bad Homburg, Germany, Germany, | Director | 28 October 2015 | Active |
69, Long Ashton Road, Long Ashton, Bristol, England, BS41 9HW | Director | 28 November 2002 | Active |
Mrs Jane Thomas | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Mr Benedict Rowland Francis Thomas | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.