This company is commonly known as St Ann's Meadow Limited. The company was founded 22 years ago and was given the registration number 04395920. The firm's registered office is in HARROGATE. You can find them at 2 Kent Drive, , Harrogate, N. Yorks. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ST ANN'S MEADOW LIMITED |
---|---|---|
Company Number | : | 04395920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kent Drive, Harrogate, N. Yorks, HG1 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kent Drive, Harrogate, HG1 2LG | Secretary | 21 November 2023 | Active |
2, Kent Drive, Harrogate, HG1 2LG | Director | 24 November 2023 | Active |
14 Luna Place, Hatfield Road, St. Albans, England, AL1 4FH | Director | 15 March 2002 | Active |
40, Finsbury Park Avenue, London, United Kingdom, N4 1DQ | Director | 17 March 2010 | Active |
30, Chesterfield Gardens, London, England, N4 1LP | Secretary | 01 June 2013 | Active |
30, Chesterfield Gardens, London, N4 1LP | Secretary | 15 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2002 | Active |
19 Surrey Gardens, London, N4 1UD | Director | 15 March 2002 | Active |
38 Finsbury Park Avenue, London, N4 1DQ | Director | 15 March 2002 | Active |
11 Surrey Gardens, London, N4 1UD | Director | 15 March 2002 | Active |
73 Beulah Road, Walthamstow, London, E17 9LD | Director | 02 March 2003 | Active |
87 Hermitage Road, London, N4 1LU | Director | 15 March 2002 | Active |
30 Chesterfield Gardens, London, N4 1LP | Director | 14 September 2010 | Active |
Flat 3, 19 Maresfield Gardens, London, NW3 5SN | Director | 15 March 2002 | Active |
16 Finsbury Park Avenue, London, N4 1DQ | Director | 12 May 2002 | Active |
12 Surrey Gardens, London, N4 1UD | Director | 15 March 2002 | Active |
30, Chesterfield Gardens, London, N4 1LP | Director | 15 March 2002 | Active |
50 Finsbury Park Avenue, London, N4 1DQ | Director | 15 March 2002 | Active |
17 Surrey Gardens, London, N4 1UD | Director | 15 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 15 March 2002 | Active |
Mr Dino Nicolaou | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Finsbury Park Avenue, London, United Kingdom, N4 1DQ |
Nature of control | : |
|
Ala Elizabeth Kuzmicki | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Kent Drive, Harrogate, United Kingdom, HG1 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Incorporation | Memorandum articles. | Download |
2019-05-17 | Resolution | Resolution. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.