This company is commonly known as Nine Kersfield Road Limited. The company was founded 16 years ago and was given the registration number 06383632. The firm's registered office is in SUTTON. You can find them at Salatin House, 19 Cedar Road, Sutton, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NINE KERSFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 06383632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salatin House, 19 Cedar Road, Sutton, Surrey, England, SM2 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Corporate Secretary | 05 June 2019 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 12 October 2019 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 14 October 2019 | Active |
15 Glenmore, Kersfield Road, London, SW15 3HL | Secretary | 27 September 2007 | Active |
10 Glenmore, 9 Kersfield Road Putney, London, SW15 3HL | Secretary | 05 March 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 27 September 2007 | Active |
Glenmore, Kersfield Road, London, England, SW15 3HL | Director | 15 April 2013 | Active |
Oak House, 5 Woodend Park, Cobham, KT11 3BX | Director | 18 June 2012 | Active |
Flat 13 Glenmore, 9 Kersfield Road, Putney, SW15 3HL | Director | 09 March 2010 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 21 May 2015 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 15 October 2020 | Active |
17 Glenmore, Kersfield Road, London, SW15 3HL | Director | 27 September 2007 | Active |
Flat 11 Glenmore, 9 Kersfield Road Putney, London, SW15 3HL | Director | 05 March 2009 | Active |
15 Glenmore, Kersfield Road, London, SW15 3HL | Director | 27 September 2007 | Active |
10 Glenmore, 9 Kersfield Road Putney, London, SW15 3HL | Director | 05 March 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 27 September 2007 | Active |
Mr David John Stocker | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mr James David Redway Masters | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mr Marcus James Amery | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | English |
Address | : | Oak House, 5 Woodend Park, Cobham, KT11 3BX |
Nature of control | : |
|
Mr Alistair Burnett | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | English |
Address | : | Oak House, 5 Woodend Park, Cobham, KT11 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.