This company is commonly known as Houseboat (radlett) Management Company Limited. The company was founded 17 years ago and was given the registration number 05882323. The firm's registered office is in ILFORD. You can find them at 120 Collinwood Gardens, Gants Hill, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOUSEBOAT (RADLETT) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05882323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Collinwood Gardens, Gants Hill, Ilford, Essex, IG5 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Highbridge Close, Radlett, England, WD7 7GW | Director | 20 February 2013 | Active |
14, Highbridge Close, Radlett, England, WD7 7GW | Director | 06 May 2011 | Active |
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL | Director | 10 March 2011 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Secretary | 20 July 2006 | Active |
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL | Secretary | 12 April 2011 | Active |
5, Highbridge Close, Radlett, WD7 7GW | Secretary | 03 June 2009 | Active |
5, Highbridge Close, Radlett, England, WD7 7GW | Secretary | 12 April 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 2006 | Active |
1 Littleworth Corner, Common Lane, Littleworth Common, SL1 8PP | Director | 20 July 2006 | Active |
1 The Landings, Highbridge Close, Radlett, England, WD7 7GX | Director | 24 February 2014 | Active |
56 Pendenza, Cobham, KT11 3BY | Director | 20 July 2006 | Active |
2, Bluebell Close, Park Street, St Albans, England, AL2 2FJ | Director | 26 April 2011 | Active |
120, Collinwood Gardens, Gants Hill, Ilford, IG5 0AL | Director | 01 November 2016 | Active |
12, Highbridge Close, Radlett, England, WD7 7GW | Director | 12 April 2011 | Active |
120, Collinwood Gardens, Gants Hill, Ilford, England, IG5 0AL | Director | 12 April 2011 | Active |
12, Highbridge Close, Radlett, WD7 7GW | Director | 03 June 2009 | Active |
174 Hoylake Crescent, Ilkenham, UB10 8JJ | Director | 20 July 2006 | Active |
5, Highbridge Close, Radlett, WD7 7GW | Director | 03 June 2009 | Active |
5, Highbridge Close, Radlett, England, WD7 7GW | Director | 12 April 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 20 July 2006 | Active |
Mrs Pauline Catherine Mary Grace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Highbridge Close, Radlett, England, WD7 7GW |
Nature of control | : |
|
Mrs Myra Shaverin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Highbridge Close, Radlett, England, WD7 7GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Officers | Termination secretary company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Termination director company with name termination date. | Download |
2015-05-18 | Officers | Termination director company with name termination date. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.