This company is commonly known as Thirty Nine Gratton Road Limited. The company was founded 20 years ago and was given the registration number 05111374. The firm's registered office is in COMPTON DRIVE, ROMSEY. You can find them at The Office Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THIRTY NINE GRATTON ROAD LIMITED |
---|---|---|
Company Number | : | 05111374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Romsey, Hampshire, England, SO51 6ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Office, Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES | Secretary | 13 November 2020 | Active |
86, Woburn Drive, Hale, Altrincham, England, WA15 8NE | Director | 01 October 2015 | Active |
The Office, Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES | Director | 31 March 2022 | Active |
Flat 1, 39 Gratton Road, London, England, W14 0JX | Director | 12 November 2010 | Active |
The Office, Tps Estates Management Ltd, Gunsfield Lodge, Compton Drive, Romsey, England, SO51 6ES | Secretary | 01 April 2013 | Active |
9 Falkland House, Marloes Road, London, W8 5LF | Secretary | 02 June 2004 | Active |
89, Marloes Road, London, Great Britain, W8 5LF | Secretary | 26 April 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2004 | Active |
9 Falkland House, Marloes Road, London, W8 5LF | Director | 02 June 2004 | Active |
5 Snaresbrook Drive, Stanmore, HA7 4QN | Director | 01 May 2005 | Active |
86 Woburn Drive, Hale, Altrincham, WA15 8NE | Director | 18 June 2004 | Active |
Blencathra, Gateback, Kendal, LA8 0HZ | Director | 02 June 2004 | Active |
Flat 5 39 Gratton Road, London, W14 0JX | Director | 02 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-24 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.