UKBizDB.co.uk

THE 67 ST. MARGARET'S ROAD TWICKENHAM RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as The 67 St. Margaret's Road Twickenham Residents Association Limited. The company was founded 36 years ago and was given the registration number 02146696. The firm's registered office is in TWICKENHAM. You can find them at 63 St. Margarets Grove, , Twickenham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE 67 ST. MARGARET'S ROAD TWICKENHAM RESIDENTS ASSOCIATION LIMITED
Company Number:02146696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:63 St. Margarets Grove, Twickenham, TW1 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, St. Margarets Grove, Twickenham, England, TW1 1JF

Director05 July 2010Active
63, St. Margarets Grove, Twickenham, England, TW1 1JF

Director09 June 2010Active
Flat 2, 67 St. Margarets Road, Twickenham, England, TW1 2LL

Director19 February 2016Active
Flat 1, 67 St Margarets Road, Twickenham, TW1 2LL

Director05 July 2010Active
67 St Margarets Road, Twickenham, TW1 2LL

Secretary-Active
6 Culver Drive, Oxted, RH8 9HP

Secretary29 September 2006Active
63, St. Margarets Grove, Twickenham, England, TW1 1JF

Director21 January 2012Active
67 St Margarets Road, Twickenham, TW1 2LL

Director-Active
67 St Margarets Road, Twickenham, TW1 2LL

Director27 November 1997Active
15 Newry Road, St Margarets, TW1 1PJ

Director-Active
67 St Margarets Road, Twickenham, TW1 2LL

Director01 October 1991Active
67 St Margarets Road, Twickenham, TW1 2LL

Director-Active
4 Westbourne Park Road, Bayswater, London, W2 5PH

Director02 August 1995Active

People with Significant Control

Mr James George Booth
Notified on:01 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:63, St. Margarets Grove, Twickenham, TW1 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-26Officers

Change person director company with change date.

Download
2015-07-26Officers

Change person director company with change date.

Download
2015-07-26Address

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

Download

Copyright © 2024. All rights reserved.