This company is commonly known as Glenhurst Avenue Management Company Limited. The company was founded 20 years ago and was given the registration number 04854183. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GLENHURST AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04854183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, SW1W 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Secretary | 28 November 2017 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 28 November 2017 | Active |
46a Glenhurst Avenue, London, NW5 1PS | Director | 01 August 2003 | Active |
87 Springfield Road, Brighton, BN1 6DH | Secretary | 01 September 2004 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 01 August 2003 | Active |
46a Glenhurst Avenue, London, NW5 1PS | Director | 01 August 2003 | Active |
87 Springfield Road, Brighton, BN1 6DH | Director | 01 August 2003 | Active |
87 Springfield Road, Brighton, BN1 6DH | Director | 01 August 2003 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 01 August 2003 | Active |
Mrs Sally Frances Greensted | ||
Notified on | : | 11 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46a, Glenhurst Avenue, London, United Kingdom, NW5 1PS |
Nature of control | : |
|
Ms Maria Gafarova | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
Nature of control | : |
|
Stephen And Sally Frances Greensted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46a, Glenhurst Avenue, London, United Kingdom, NW5 1PS |
Nature of control | : |
|
Susannah Claire Peters And Dante Paul Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46b, Glenhurst Avenue, London, United Kingdom, NW5 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-04-17 | Officers | Change person secretary company with change date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.