UKBizDB.co.uk

SEVENTY EIGHT GREENWICH SOUTH STREET RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seventy Eight Greenwich South Street Residents Limited. The company was founded 28 years ago and was given the registration number 03204106. The firm's registered office is in LONDON. You can find them at 78 Greenwich South Street, Greenwich, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEVENTY EIGHT GREENWICH SOUTH STREET RESIDENTS LIMITED
Company Number:03204106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:78 Greenwich South Street, Greenwich, London, SE10 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78a, Greenwich South Street, London, England, SE10 8UN

Secretary08 October 2015Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Director09 June 2012Active
78c, Greenwich South Street, London, United Kingdom, SE10 8UN

Director21 September 2021Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Director16 December 2022Active
78a, Greenwich South Street, London, England, SE10 8UN

Director10 April 2013Active
78d Greenwich South Street, London, SE10 8UN

Secretary16 June 1999Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Secretary17 March 2011Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Secretary17 March 2011Active
106 Greenwich South Street, London, SE10 8UN

Corporate Secretary25 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 1996Active
78c, Greenwich South Street, London, England, SE10 8UN

Director26 April 2016Active
78d Greenwich South Street, London, SE10 8UN

Director25 September 1996Active
78a Greenwich South Street, Greenwich, London, SE10 8UN

Director25 September 1996Active
78b Greenwich South Street, Greenwich, London, SE10 8UN

Director25 September 1996Active
78c, Greenwich South Street, London, England, SE10 8UN

Director25 June 2018Active
78c Greenwich South Street, Greenwich, London, SE10 8UN

Director20 December 1996Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Director24 March 2005Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Director18 June 2010Active
78 Greenwich South Street, Greenwich, London, SE10 8UN

Director09 June 2016Active
78d Greenwich South Street, Greenwich, London, SE10 8UN

Director12 June 2007Active
Flat 4 2 Shooters Hill Road, Blackheath, London, SE3 7BD

Director25 September 1996Active
78b Greenwich South Street, Greenwich, London, SE10 8UN

Director18 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director28 May 1996Active

People with Significant Control

Ms Anja Christiane Thoste
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:German
Country of residence:England
Address:78a, Greenwich South Street, London, England, SE10 8UN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-30Officers

Appoint person director company with name date.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type micro entity.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2016-06-16Officers

Change person secretary company with change date.

Download
2016-06-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.