UKBizDB.co.uk

THIRTY EIGHT MELROSE AVENUE LIMITED

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

This company is commonly known as Thirty Eight Melrose Avenue Limited. The company was founded 27 years ago and was given the registration number 03274762. The firm's registered office is in LONDON. You can find them at 38 Melrose Avenue, Cricklewood, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THIRTY EIGHT MELROSE AVENUE LIMITED
Company Number:03274762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Melrose Avenue, Cricklewood, London, NW2 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Melrose Avenue, London, NW2 4LX

Director26 September 2004Active
Flat 2 Mondesfield, Exeter Road, London, England, NW2 4SL

Director09 August 2019Active
65, Braxted Park, London, England, SW16 3AU

Director03 May 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 November 1996Active
38 Melrose Avenue, London, NW2 4JS

Secretary06 November 1996Active
Flat B, 38 Melrose Avenue, London, NW2 4JS

Secretary20 September 2004Active
13e Mapesbury Road, London, NW2 4HX

Director06 November 1996Active
2, Dorriens Croft, Berkhamsted, England, HP4 1JY

Director15 November 2017Active
2, Mondesfield, Exeter Road, London, United Kingdom, NW2 4SL

Director25 May 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 November 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 November 1996Active
38 Melrose Avenue, London, NW2 4JS

Director06 November 1996Active
Flat B, 38 Melrose Avenue, London, NW2 4JS

Director06 November 1996Active

People with Significant Control

Mr Paul Anthony Cunningham
Notified on:16 November 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:103, Melrose Avenue, London, England, NW2 4LX
Nature of control:
  • Significant influence or control
Mrs Alison Edith Uppard
Notified on:04 August 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:38 Melrose Avenue, London, NW2 4JS
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
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-08-10Officers

Appoint person director company with name date.

Download
2019-08-10Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type dormant.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-29Accounts

Change account reference date company current extended.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.