UKBizDB.co.uk

GANWELL LIMITED

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

This company is commonly known as Ganwell Limited. The company was founded 42 years ago and was given the registration number 01570729. The firm's registered office is in . You can find them at 71a Clifton Hill, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GANWELL LIMITED
Company Number:01570729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:71a Clifton Hill, London, NW8 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71a Clifton Hill, London, NW8 0JN

Secretary17 April 2002Active
2-3 Bradden Cottages, Bradden Lane, Gaddesden Row, England, HP2 6HZ

Director08 April 2018Active
21d, Buckland Crescent, London, NW3 0JN

Director19 January 2009Active
4, Prince Albert Road, London, NW1 7SN

Director31 March 2016Active
5, Perceval Avenue, London, NW3 4PY

Director21 August 2012Active
35, Percival Avenue, London, NW3 4PY

Director21 August 2012Active
28 Maze Road, Kew, TW9 3DE

Director05 November 1994Active
14a Carlingford Road, London, NW3 1RX

Secretary29 May 1998Active
21 Buckland Crescent, Hampstead, London, NW3 5DH

Secretary-Active
Garden Flat 21a Buckland Crescent, London, NW3 5DH

Secretary26 February 1993Active
21 Buckland Crescent, Hampstead, London, NW3 5DH

Director-Active
21 Buckland Crescent, Hampstead, London, NW3 5DH

Director-Active
21 Flat B, Buckland Crescent, Belsize Park London, NW3 5DH

Director08 September 2000Active
6 Priory Road, London, NW6 4SG

Director12 December 2003Active
21 Buckland Crescent, Hampstead, London, NW3 5DH

Director-Active
21b Buckland Crescent, London, NW3 5DH

Director06 December 2002Active
21a Buckland Crescent, London, NW3 5DH

Director08 August 2000Active
21 Buckland Crescent, Hampstead, London, NW3 5DH

Director-Active
Garden Flat 21a Buckland Crescent, London, NW3 5DH

Director26 February 1993Active
69 Michleham Down, London, N12 7JL

Director09 October 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Termination director company with name termination date.

Download
2016-02-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts amended with accounts type total exemption small.

Download
2015-02-17Accounts

Accounts with accounts type total exemption full.

Download
2014-12-16Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.