This company is commonly known as Horsley Square Residents Company Limited. The company was founded 29 years ago and was given the registration number 03051034. The firm's registered office is in LONDON. You can find them at 55 Kentish Town Road, Camden Town, London, . This company's SIC code is 98000 - Residents property management.
Name | : | HORSLEY SQUARE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03051034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Kentish Town Road, Camden Town, London, England, NW1 8NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Sigrist Square, Kingston Upon Thames, England, KT2 6JY | Director | 05 October 2021 | Active |
55, Kentish Town Road, Camden Town, London, England, NW1 8NX | Director | 25 January 2022 | Active |
55, Kentish Town Road, Camden Town, London, England, NW1 8NX | Director | 23 October 1996 | Active |
55, Kentish Town Road, Camden Town, London, England, NW1 8NX | Director | 23 October 1996 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 28 April 1995 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 01 January 1997 | Active |
7 Ludlow Way, Hampstead Garden Suburb, London, N2 0JZ | Secretary | 01 April 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 April 1995 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 28 April 1995 | Active |
16 Tempest House Sigrest Square, Kingston Upon Thames, KT2 6JT | Director | 23 October 1996 | Active |
84, Tudor Road, Hampton, England, TW12 2NF | Director | 05 December 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 April 1995 | Active |
35 Sigrest Square, Kingston Upon Thames, KT2 6JT | Director | 23 October 1996 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 08 July 1996 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 01 July 1995 | Active |
11 Sigrest Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT | Director | 23 October 1996 | Active |
35 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT | Director | 22 November 2000 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 08 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 28 April 1995 | Active |
10 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT | Director | 22 November 2000 | Active |
Kestrel House, 44 Sigrist Square, Canbury Park Road, KT2 6JT | Director | 20 November 2001 | Active |
55, Kentish Town Road, Camden Town, London, England, NW1 8NX | Director | 23 November 2006 | Active |
18 Brokes Road, Reigate, RH2 9LJ | Director | 01 July 1995 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | 28 April 1995 | Active |
15 Kingmaker Way, Northampton, NN4 8QL | Director | 08 July 1996 | Active |
55, Kentish Town Road, Camden Town, London, England, NW1 8NX | Director | 28 May 2017 | Active |
3 Sigrist Square, Canbury Park Road, Kingston Upon Thames, KT2 6JT | Director | 23 October 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 April 1995 | Active |
Mr John Tsirkou | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 27, Albury Avenue, Isleworth, England, TW7 5HY |
Nature of control | : |
|
Mr Christian Petrou | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, The Maples, Chertsey, England, KT16 0NU |
Nature of control | : |
|
Mr Winston Walter Windsor | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Sigrist Square, Kingston Upon Thames, England, KT2 6JY |
Nature of control | : |
|
Ms Margaretha Maria Van Der Riet | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 55, Sigrist Square, Kingston Upon Thames, England, KT2 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.