This company is commonly known as Thirty-nine Courtfield Gardens Freehold Limited. The company was founded 27 years ago and was given the registration number 03355931. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | THIRTY-NINE COURTFIELD GARDENS FREEHOLD LIMITED |
---|---|---|
Company Number | : | 03355931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 22, Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 12, 39 Courtfield Gardens, London, SW5 | Director | 03 December 2001 | Active |
39, Courtfield Gardens, Flat 6, London, England, SW5 0PJ | Director | 05 September 2013 | Active |
Flat 5, 39 Courtfield Gardens, London, England, SW5 0PJ | Director | 03 November 2015 | Active |
540 Brown Road, Las Cruces, United States, 88003 | Director | 08 July 1997 | Active |
Ventana, The Devil's Highway, Crowthorne, RG45 6BJ | Director | 18 April 1997 | Active |
Flat 10, 39 Courtfield Gardens, London, England, SW5 0PJ | Director | 14 March 2013 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 16 April 2021 | Active |
Flat 8 39 Courtfield Gardens, Kensington, London, SW5 0PJ | Director | 08 September 1997 | Active |
Ladiko, Little Croft Road Goring On Thames, Reading, RG8 9ER | Secretary | 18 April 1997 | Active |
10, Aldersgate Street, London, Great Britain, EC1A 4HJ | Corporate Secretary | 14 May 2002 | Active |
Flat 12, 39 Courtfield Gardens, London, SW5 0PJ | Director | 08 July 1997 | Active |
12, Madeley Road, London, W5 2LA | Director | 12 February 2009 | Active |
1-28-19 Seta, Seta Gaya Ku, Japan, BH14 8NA | Director | 08 July 1997 | Active |
Flat 6, 39 Courtfield Gardens, London, United Kingdom, SW5 0PJ | Director | 10 October 2011 | Active |
39, Courtfield Gardens, London, SW5 0PJ | Director | 12 February 2009 | Active |
41 Kamelion, Psyhiko, Athens, Greece, 15452 GR | Director | 08 September 1997 | Active |
19 Via P Capponi, Milano, Italy, FOREIGN | Director | 08 July 1997 | Active |
Flat 7,39 Courtfield Gardens, London, SW5 0PJ | Director | 19 January 2009 | Active |
Flat 4 39 Courtfield Gardens, London, SW5 0PJ | Director | 18 April 1997 | Active |
11 Repulse Bay Road, Flat 16a, Repulse Bay, Hong Kong, | Director | 08 July 1997 | Active |
Flat 14, 39 Courtfield Gardens, London, United Kingdom, SW5 0PJ | Director | 10 October 2011 | Active |
Flat 1 (Basement), 39 Courtfield Gardens, London, SW5 0PJ | Director | 08 July 1997 | Active |
100/4 D.S.Sennayake Mawatha, Colombo 8, Sri Lanka, FOREIGN | Director | 08 July 1997 | Active |
Flat 7 39 Courtfield Gardens, London, SW5 0PJ | Director | 08 July 1997 | Active |
102 Ifield Road, London, SW10 9AD | Corporate Director | 28 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Officers | Appoint person director company with name date. | Download |
2021-05-01 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement. | Download |
2016-08-12 | Officers | Termination secretary company with name termination date. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.