UKBizDB.co.uk

FORTY FIVE MARESFIELD GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forty Five Maresfield Gardens Limited. The company was founded 38 years ago and was given the registration number 01924960. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FORTY FIVE MARESFIELD GARDENS LIMITED
Company Number:01924960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A 45 Maresfield Gardens, London, NW3 5TE

Secretary09 February 1993Active
45f Maresfield Gardens, London, NW3 5TE

Director30 March 2000Active
Flat E, 45 Marshfield Gardens, London, NW3 5TE

Director18 July 1997Active
Flat B, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE

Director12 December 2017Active
Flat C, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE

Director28 January 2010Active
Flat A 45 Maresfield Gardens, London, NW3 5TE

Director-Active
C/O Flat D, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE

Corporate Director05 January 2018Active
Flat C 45 Maresfield Gardens, London, NW3 5TE

Secretary-Active
Frocnal Parade 158 Finchley Road, London, NW3 5HD

Director-Active
Flat B 45 Maresfield Gardens, London, NW3 5TE

Director-Active
57 Lincoln House, Basil Street, London, SW3 1AW

Director12 December 1995Active
Flat D, 45 Maresfield Gardens, London, NW3

Director18 December 1995Active
Flat C 45 Maresfield Gardens, London, NW3 5TE

Director-Active
Flat D, 45 Maresfield Gardens, London, NW3 5TE

Director08 March 2005Active
Kanavamaki 11az, Helsinki, Finland, 00840

Director-Active
3 Heatherdale Close, Kingston Upon Thames, KT2 7SU

Director22 June 1993Active
Flat D, 45 Maresfield Gardens, London, NW3 5TE

Director18 July 1997Active
Flat B, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE

Director31 March 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint corporate director company with name date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Appoint person director company with name date.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.