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.
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 | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A 45 Maresfield Gardens, London, NW3 5TE | Secretary | 09 February 1993 | Active |
45f Maresfield Gardens, London, NW3 5TE | Director | 30 March 2000 | Active |
Flat E, 45 Marshfield Gardens, London, NW3 5TE | Director | 18 July 1997 | Active |
Flat B, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE | Director | 12 December 2017 | Active |
Flat C, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE | Director | 28 January 2010 | Active |
Flat A 45 Maresfield Gardens, London, NW3 5TE | Director | - | Active |
C/O Flat D, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE | Corporate Director | 05 January 2018 | Active |
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 | Director | 12 December 1995 | Active |
Flat D, 45 Maresfield Gardens, London, NW3 | Director | 18 December 1995 | Active |
Flat C 45 Maresfield Gardens, London, NW3 5TE | Director | - | Active |
Flat D, 45 Maresfield Gardens, London, NW3 5TE | Director | 08 March 2005 | Active |
Kanavamaki 11az, Helsinki, Finland, 00840 | Director | - | Active |
3 Heatherdale Close, Kingston Upon Thames, KT2 7SU | Director | 22 June 1993 | Active |
Flat D, 45 Maresfield Gardens, London, NW3 5TE | Director | 18 July 1997 | Active |
Flat B, 45 Maresfield Gardens, London, United Kingdom, NW3 5TE | Director | 31 March 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Appoint corporate director company with name date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Appoint person director company with name date. | Download |
2016-01-15 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.