This company is commonly known as Invitation House Association Limited. The company was founded 21 years ago and was given the registration number 04646885. The firm's registered office is in LONDON. You can find them at 39 Auckland Road, Flat 4, London, . This company's SIC code is 98000 - Residents property management.
Name | : | INVITATION HOUSE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04646885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 23 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Auckland Road, Flat 4, London, England, SW11 1EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 39 Auckland Road, London, United Kingdom, SW11 1EW | Secretary | 11 May 2016 | Active |
Flat 2, 39 Auckland Road, London, England, SW11 1EW | Secretary | 01 April 2019 | Active |
3, Roland Way, London, United Kingdom, SW7 3RF | Director | 24 January 2003 | Active |
39 Auckland Road, Flat 2, London, England, SW11 1EW | Director | 14 October 2016 | Active |
Unit No At 15-4 Block C Prima 16, Condominium Jalan 16-18 46350, Petazing Jaya, Malaysia, | Director | 24 January 2003 | Active |
Flat 5, 39 Auckland Road, London, United Kingdom, SW11 1EW | Director | 07 November 2017 | Active |
Flat 4, 39 Auckland Road, London, United Kingdom, SW11 1EW | Director | 12 May 2006 | Active |
Flat 4 Inviation House, 39 Auckland Road, London, SW11 1EW | Secretary | 24 January 2003 | Active |
5 Invitation House, 39 Auckland Road, London, SW11 1EW | Secretary | 15 May 2006 | Active |
Flat 5, 39 Auckland Road, London, United Kingdom, SW11 1EW | Secretary | 04 December 2011 | Active |
Pf 043912, Bfpo 5579, Northolt, United Kingdom, HA4 6EP | Secretary | 07 December 2009 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 24 January 2003 | Active |
Flat 4 Inviation House, 39 Auckland Road, London, SW11 1EW | Director | 24 January 2003 | Active |
5 Invitation House, 39 Auckland Road, London, SW11 1EW | Director | 04 October 2004 | Active |
Flat 5 Invitation House, 39 Auckland Road, London, SW11 1EW | Director | 24 January 2003 | Active |
Flat 5, 39 Auckland Road, London, United Kingdom, SW11 1EW | Director | 28 January 2010 | Active |
Flat 2, 39 Auckland Road, London, United Kingdom, SW11 1EW | Director | 13 June 2011 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 24 January 2003 | Active |
24 Marrner Street, Sumner, Christchurch, New Zealand, | Director | 24 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Officers | Appoint person director company with name date. | Download |
2018-01-07 | Officers | Termination director company with name termination date. | Download |
2018-01-07 | Officers | Termination secretary company with name termination date. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Address | Change registered office address company with date old address new address. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.