This company is commonly known as Indian Community Centre (property) Limited. The company was founded 21 years ago and was given the registration number 04536292. The firm's registered office is in NOTTINGHAM. You can find them at 29 Arboretum Street, , Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | INDIAN COMMUNITY CENTRE (PROPERTY) LIMITED |
---|---|---|
Company Number | : | 04536292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Hucknall Road, Nottingham, England, NG5 1QZ | Secretary | 01 October 2022 | Active |
99, Hucknall Road, Nottingham, England, NG5 1QZ | Director | 01 October 2022 | Active |
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ | Director | 09 June 2013 | Active |
59, Greythorn Drive, West Bridgford, Nottingham, England, NG2 7GD | Director | 05 June 2017 | Active |
51, Hillingdon Avenue, Nuthall, Nottingham, England, NG16 1RA | Director | 13 June 2013 | Active |
Unit C, Tennyson Hall, Forest Road West, Nottingham, England, NG7 4EP | Director | 05 June 2017 | Active |
23, Westray Close, Bramcote, Nottingham, England, NG9 3GP | Director | 05 June 2017 | Active |
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ | Director | 09 June 2013 | Active |
99, Hucknall Road, Nottingham, England, NG5 1QZ | Director | 01 October 2022 | Active |
54, Rolleston Drive, Arnold, Nottingham, England, NG5 7JN | Director | 05 June 2017 | Active |
34 Field Maple Drive, Nottingham, NG7 5PU | Director | 20 June 2005 | Active |
65 Trowell Road, Wollaton, Nottingham, NG8 2EJ | Secretary | 14 January 2008 | Active |
317 Aspley Lane, Nottingham, NG8 5GA | Secretary | 21 November 2002 | Active |
2, Newcombe Drive, Nottingham, England, NG56RX | Secretary | 13 October 2010 | Active |
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ | Secretary | 09 June 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 September 2002 | Active |
7 Harrow Gardens, Nottingham, NG8 1FH | Director | 22 June 2009 | Active |
99, Hucknall Road, Nottingham, England, NG5 1QZ | Director | 20 May 2021 | Active |
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ | Director | 09 June 2013 | Active |
21 Russell Drive, Wollaton, Nottingham, NG8 2BA | Director | 20 June 2005 | Active |
Hyperama Plc, Bull Close Road, Nottingham, England, NG7 2UT | Director | 05 June 2017 | Active |
31, Shaldon Close, Rise Park, Nottingham, England, NG5 5EN | Director | 01 April 2011 | Active |
17 Cow Lane, Bramcote, Nottingham, NG9 3DJ | Director | 22 June 2009 | Active |
14, Arnos Grove, Nuthall, Nottingham, England, NG16 1QA | Director | 01 June 2014 | Active |
14 Arnos Grove, Nuthall, Nottingham, NG16 1QA | Director | 20 June 2005 | Active |
99 Hucknall Road, Carrington, Nottingham, United Kingdom, NG5 1QZ | Director | 09 June 2013 | Active |
54, Nottingham Road, Ravenshead, NG15 9HH | Director | 22 June 2009 | Active |
59 Grey Thorn Drive, West Bridgford, Nottingham, NG2 7GD | Director | 20 June 2005 | Active |
51 Hillingdon Avenue, Nuthall, NG16 1RA | Director | 20 June 2005 | Active |
243a Loughborough Road, West Bridgford, Nottingham, NG2 7EG | Director | 20 June 2005 | Active |
17 Beadale Road, Sherwood, Nottingham, NG5 3GL | Director | 20 June 2005 | Active |
317 Aspley Lane, Nottingham, NG8 5GA | Director | 21 November 2002 | Active |
The Rowans, Ollerton Road, Arnold, NG5 8PR | Director | 21 November 2002 | Active |
25, Middleton Crescent, Beeston, NG9 2TH | Director | 22 June 2009 | Active |
99, Hucknall Road, Nottingham, United Kingdom, NG5 1QZ | Director | 05 June 2017 | Active |
Indian Community Centre Foundation (Nottingham) Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB |
Nature of control | : |
|
Indian Community Centre Association | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, England, NG7 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.