This company is commonly known as The Kingston Road Company Limited. The company was founded 21 years ago and was given the registration number 04618664. The firm's registered office is in TEDDINGTON. You can find them at Epic House, 128 Fulwell Road, Teddington, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | THE KINGSTON ROAD COMPANY LIMITED |
---|---|---|
Company Number | : | 04618664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Carlton Park Avenue, London, SW20 8BL | Secretary | 15 December 2007 | Active |
18, Trewince Road, London, United Kingdom, SW20 8RD | Director | 10 September 2011 | Active |
Epic House, 128 Fulwell Road, Teddington, TW11 0RQ | Director | 20 November 2020 | Active |
44 Carlton Park Avenue, London, SW20 8BL | Director | 15 December 2007 | Active |
Flat 1, 339 Kingston Road, Wimbledon, SW20 8JX | Secretary | 16 December 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 December 2002 | Active |
Flat 1, 339 Kingston Road, Wimbledon, SW20 8JX | Director | 16 December 2002 | Active |
Flat 6nd Floor Pt 339, Kingston Road, London, SW20 8JX | Director | 04 November 2008 | Active |
Flat 3 339 Kingston Road, Wimbledon, London, SW20 8JX | Director | 16 December 2002 | Active |
Flat 1, 339 Kingston Road, London, SW20 8JX | Director | 01 October 2008 | Active |
Flat 1, 339 Kingston Road, London, SW20 8JX | Director | 01 October 2008 | Active |
333d Kingston Road, London, SW20 8JX | Director | 16 December 2002 | Active |
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU | Director | 16 December 2002 | Active |
339 Kingston Road, Wimbeldon, London, SW20 8JX | Director | 07 January 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 December 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 December 2002 | Active |
David Cafferty | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | Epic House, 128 Fulwell Road, Teddington, TW11 0RQ |
Nature of control | : |
|
Stacy Robyn Friend & Chad Robinson Grine (Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Epic House, 128 Fulwell Road, Teddington, TW11 0RQ |
Nature of control | : |
|
Leanna Gifford & James William Barrett (Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Epic House, 128 Fulwell Road, Teddington, TW11 0RQ |
Nature of control | : |
|
Loana Vazzano | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Carlton Park Avenue, London, United Kingdom, SW20 8BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.