UKBizDB.co.uk

SIXTY SIXTY TWO ONSLOW LIMITED

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

This company is commonly known as Sixty Sixty Two Onslow Limited. The company was founded 27 years ago and was given the registration number 03232817. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIXTY SIXTY TWO ONSLOW LIMITED
Company Number:03232817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary06 July 2004Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director20 August 2001Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director01 July 2015Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director06 July 2004Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director27 March 1997Active
66, Princedale Road, London, United Kingdom, W11 4NL

Director01 July 2015Active
Skipwith Hall, Skipwith, Selby, YO8 7SQ

Secretary01 September 1997Active
Flat 6, 60 Onslow Gardens, London, SW7 3QA

Secretary26 October 2001Active
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS

Secretary14 December 2000Active
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS

Secretary27 March 1997Active
60 Onslow Gardens, London, SW7 3QA

Secretary19 October 1998Active
75 Wood Vale, Forest Hill, London, SE23 3DT

Secretary01 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 1996Active
Flat 1 33 Cathcart Road, London, SW10 9JG

Director29 March 2004Active
105 Saint Jamess Drive, London, SW17 7RP

Director01 August 1996Active
Skipwith Hall, Skipwith, Selby, YO8 7SQ

Director27 March 1997Active
26 Ridout Road, Singapore, 248420

Director27 March 1997Active
Flat 6, 15 Wetherby Gardens, London, SW5 0JW

Director24 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 1996Active
The Old Chapel, Deptford Lane Greywell, Hook, RG29 1BS

Director27 March 1997Active
60 Onslow Gardens, London, SW7 3QA

Director27 March 1997Active
32 Peel Street, London, W8 7PD

Director15 April 1997Active
Flat 2, 60 Onslow Gardens, London, SW7

Director27 March 1997Active
Flat 2, 60 Onslow Gardens, London, United Kingdom, SW7 3QA

Director30 August 2013Active
Piazza Bobbio 4, 21018 Sesto Calende, Varese, Italy,

Director27 March 1997Active

People with Significant Control

Mr Jeremy Richard Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Significant influence or control
Mr Robert Jason Fuksman
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Significant influence or control
Mr Nigel Peter Slydell
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Windfalls, 60 Sinah Lane, Hayling Island, United Kingdom, PO11 0HH
Nature of control:
  • Significant influence or control
Miss Charlotte Jane Roden
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Significant influence or control
Mr David Byron Warriner-Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:66 Princedale Road, London, United Kingdom, W11 4NL
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 (7 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person secretary company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.