This company is commonly known as Nine Queen's Park Road (caterham) Ltd. The company was founded 22 years ago and was given the registration number 04234608. The firm's registered office is in SURREY. You can find them at 9 Queens Park Road, Caterham, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | NINE QUEEN'S PARK ROAD (CATERHAM) LTD |
---|---|---|
Company Number | : | 04234608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Queens Park Road, Caterham, Surrey, CR3 5RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Queens Park Road, Caterham, Surrey, CR3 5RB | Director | 15 September 2017 | Active |
9 Queens Park Road, Caterham, Surrey, CR3 5RB | Director | 15 September 2017 | Active |
9 Queens Park Road, Caterham, Surrey, CR3 5RB | Director | 08 June 2004 | Active |
9 Queens Park Road, Caterham, Surrey, CR3 5RB | Director | 31 March 2023 | Active |
9 Queens Park Road, Caterham, Surrey, CR3 5RB | Secretary | 18 July 2018 | Active |
9 Queens Park Road, Caterham, CR3 5RB | Secretary | 14 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 2001 | Active |
10 Foreland Heights, Broadstairs, CT10 3FU | Director | 14 June 2001 | Active |
9a Queens Park Road, Caterham, CR3 5RB | Director | 14 June 2001 | Active |
9 Queens Park Road, Caterham, CR3 5RB | Director | 14 June 2001 | Active |
Miss Xinfang Xu | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | Chinese |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Mrs Hannah Marie Brown | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Mr Samuel Richard Louks | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Mrs Elizabeth Jane Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Mrs Pamela Mavis Windsor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Ms Clodaugh Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 9 Queens Park Road, Surrey, CR3 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.