This company is commonly known as Old Park Mews (2008) Co. Ltd. The company was founded 15 years ago and was given the registration number 06630406. The firm's registered office is in ISLEWORTH. You can find them at The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OLD PARK MEWS (2008) CO. LTD |
---|---|---|
Company Number | : | 06630406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2008 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Director | 11 September 2020 | Active |
C/O Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, England, W3 0TH | Director | 01 June 2018 | Active |
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE | Secretary | 25 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 25 June 2008 | Active |
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE | Director | 25 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 25 June 2008 | Active |
216, Lampton Road, Hounslow, TW3 4EX | Director | 25 June 2008 | Active |
The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, England, TW7 4QE | Director | 02 May 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 25 June 2008 | Active |
Mr Jatinder Singh Vig | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 C Holly Bush Lane, Holly Bush Lane, Hampton, England, TW12 2QR |
Nature of control | : |
|
Mrs Hardeep Kaur Sangha | ||
Notified on | : | 04 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mapleton, Handford Lane, Yateley, England, GU46 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.