This company is commonly known as Five Beatty Road Stoke Newington Limited. The company was founded 19 years ago and was given the registration number 05308578. The firm's registered office is in RAMSGATE. You can find them at 76 Ellington Road, , Ramsgate, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FIVE BEATTY ROAD STOKE NEWINGTON LIMITED |
---|---|---|
Company Number | : | 05308578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Ellington Road, Ramsgate, Kent, CT11 9SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Ellington Road, Ramsgate, United Kingdom, CT11 9SX | Secretary | 09 December 2004 | Active |
5, Beatty Road, London, England, N16 8EA | Director | 23 July 2018 | Active |
76, Ellington Road, Ramsgate, United Kingdom, CT11 9SX | Director | 09 December 2004 | Active |
5c, Beatty Road, London, England, N16 8EA | Director | 11 October 2014 | Active |
5 Beatty Road, Beatty Road, London, England, N16 8EA | Director | 23 July 2018 | Active |
6, Pavillion Mews, Tollington Place, London, England, N4 3QA | Director | 09 December 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 09 December 2004 | Active |
5c Beatty Road, Stoke Newington, London, N16 8EA | Director | 09 December 2004 | Active |
5 Beatty Road, Stoke Newington, London, N16 8EA | Director | 06 October 2006 | Active |
5, Beatty Road, London, United Kingdom, N16 8EA | Director | 15 January 2011 | Active |
5, Beatty Road, London, United Kingdom, N16 8EA | Director | 15 January 2011 | Active |
107, Quentin Road, London, SE13 5DG | Director | 20 May 2008 | Active |
5 Beatty Road, Stoke Newington, London, N16 8EA | Director | 09 December 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 09 December 2004 | Active |
Mr Laurence Pawling | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beatty Road, London, England, N16 8EA |
Nature of control | : |
|
Claire Coveney | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beatty Road, London, England, N16 8EA |
Nature of control | : |
|
Mr Mark Player | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beatty Road, London, England, N16 8EA |
Nature of control | : |
|
Mrs Stacey Player | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Beatty Road, London, England, N16 8EA |
Nature of control | : |
|
Miss Roshni Pabari | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5c, Beatty Road, London, England, N16 8EA |
Nature of control | : |
|
Ms Sara Pini | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Italian |
Address | : | 76, Ellington Road, Ramsgate, CT11 9SX |
Nature of control | : |
|
Mr Matthew Nicholas Cumber | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | 76, Ellington Road, Ramsgate, CT11 9SX |
Nature of control | : |
|
Mr Jeffrey Scott Vanderlinden | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 6, Pavillion Mews, London, England, N4 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-18 | Officers | Termination director company with name termination date. | Download |
2018-11-18 | Officers | Termination director company with name termination date. | Download |
2018-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.