This company is commonly known as Old Station Court Developments Limited. The company was founded 21 years ago and was given the registration number 04653090. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | OLD STATION COURT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04653090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 15 January 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 January 2003 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 30 January 2003 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 23 August 2013 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 16 April 2013 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 02 November 2009 | Active |
35, Bathwick Hill, Bath, United Kingdom, BA2 6LD | Director | 15 January 2014 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 15 January 2014 | Active |
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA | Director | 29 November 2011 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
46 Longlands, Charmandean, Worthing, BN14 9NN | Director | 30 January 2003 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 30 January 2003 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 30 January 2003 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
9 York House, 16 York Road, Sutton, SM2 6HG | Director | 19 April 2004 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 30 January 2003 | Active |
Miss Jennifer Janet Sneddon | ||
Notified on | : | 22 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG |
Nature of control | : |
|
The Executors Of The Late Freda Oliver | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-27 | Insolvency | Legacy. | Download |
2023-12-27 | Capital | Legacy. | Download |
2023-12-27 | Resolution | Resolution. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.