This company is commonly known as Fifty-seven Stanhope Gardens Limited. The company was founded 31 years ago and was given the registration number 02787765. The firm's registered office is in LONDON. You can find them at C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, . This company's SIC code is 98000 - Residents property management.
Name | : | FIFTY-SEVEN STANHOPE GARDENS LIMITED |
---|---|---|
Company Number | : | 02787765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Corporate Secretary | 19 February 2020 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 April 2011 | Active |
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE | Director | 12 April 2011 | Active |
Harboury, Linchmere Ridge, Haslemere, United Kingdom, GU27 3PS | Secretary | 28 September 2014 | Active |
59, Riverside Court, Nine Elms Lane, London, SW8 5BY | Secretary | 27 September 1994 | Active |
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA | Secretary | 01 June 2000 | Active |
2 South Square, Grays Inn, London, WC1R 5HP | Secretary | 09 February 1993 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 01 October 2003 | Active |
62 Westlands Way, Oxted, RH8 0ND | Secretary | 17 October 1995 | Active |
Winton House, Hampstead Norreys, Thatcham, RG18 0TF | Secretary | 10 February 1993 | Active |
20 Pound Close, Surbiton, KT6 5JW | Secretary | 21 March 2000 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 08 February 1993 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 28 January 1994 | Active |
Hartley Mead, Hartley Park Farm Selborne Road, Alton, GU34 3HP | Director | 21 March 2000 | Active |
36 Stanhope Gardens, London, SW7 5QY | Director | 07 June 1999 | Active |
59, Riverside Court, Nine Elms Lane, London, SW8 5BY | Director | 17 October 1995 | Active |
3 Acacia Gardens, London, NW8 6AH | Director | 28 January 1994 | Active |
10 Westfield Grove, Gosforth, Newcastle Upon Tyne, NE3 4YA | Director | 18 January 2005 | Active |
17 Lintzford Road, Hamsterley Mill Rowlands Gill, Newcastle Upon Tyne, NE39 1HA | Director | 18 January 2005 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 01 June 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 February 1993 | Active |
Flat 10 7 Vicarage Gate, London, W8 4HH | Director | 20 November 1997 | Active |
2 South Square, Grays Inn, London, WC1R 5HR | Director | 09 February 1993 | Active |
81a Cromwell Road, London, SW2 5BW | Director | 10 February 1993 | Active |
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT | Director | 23 July 2007 | Active |
12, Albury Park Road, Tynemouth, United Kingdom, NE30 2SH | Director | 05 May 2004 | Active |
Newtown House, Alton Barnes, Marlborough, SN8 4LB | Director | 18 January 2005 | Active |
20 Pound Close, Surbiton, KT6 5JW | Director | 21 March 2000 | Active |
High Priar Stanton Townhead, Morpeth, NE65 8PR | Director | 26 January 2004 | Active |
43 Netheravon Road, London, W4 2AN | Director | 05 May 2004 | Active |
Mr Ciaran Coburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Mr Gerard Mc Cormack, 61 David Newberry Drive, Lee-On-The-Solent, England, PO13 8FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.