This company is commonly known as No 23 Gledhow Gardens Limited. The company was founded 62 years ago and was given the registration number 00707170. The firm's registered office is in . You can find them at Flat 2 23 Gledhow Gardens, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NO 23 GLEDHOW GARDENS LIMITED |
---|---|---|
Company Number | : | 00707170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 23 Gledhow Gardens, London, SW5 0AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hogarth Place, Hogarth Place, London, England, SW5 0QT | Corporate Secretary | 23 September 2021 | Active |
Flat 5 23 Gledhow Gardens, London, SW5 0AZ | Director | 31 December 1993 | Active |
Flat 2, 23 Gledhow Gardens, London, SW5 0AZ | Director | - | Active |
Flat 1, Gledhow Gardens, London, England, SW5 0AZ | Director | 24 July 2018 | Active |
Flat 3, 23 Gledhow Gardens, London, England, SW5 0AZ | Director | 20 November 2020 | Active |
Flat 4 23 Gledhow Gardens, London, SW5 0AZ | Director | 31 July 1998 | Active |
Flat 2, 23 Gledhow Gardens, London, SW5 0AZ | Secretary | - | Active |
Flat 3, 23 Gledhow Gardens, London, SW5 0AZ | Director | 28 November 2003 | Active |
The Maisonette, 42 Linden Gardens, London, W2 4ER | Director | 24 November 1992 | Active |
Flat A 23 Gledhow Gardens, London, SW5 0AZ | Director | - | Active |
17 Russell Gardens Mews, London, W14 8EU | Director | - | Active |
Basement Flat 23 Gledhow Gardens, London, SW6 4QP | Director | 28 September 1995 | Active |
23 Gledhow Gardens, London, SW5 0AZ | Director | - | Active |
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ | Director | 20 October 1996 | Active |
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ | Director | 30 November 1993 | Active |
Flat 3 23 Gledhow Gardens, London, SW5 0AZ | Director | - | Active |
Flat 4 23 Gledhow Gardens, London, SW5 0AZ | Director | 28 September 1995 | Active |
Mr Pierre Maurice Gilbert Mallevays | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 14, Onslow Square, London, England, SW7 3NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Termination secretary company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.