This company is commonly known as Van Walsum Properties Limited. The company was founded 33 years ago and was given the registration number 02535668. The firm's registered office is in BRIGHTON. You can find them at 5th Floor Telecom House, 125-135, Preston Road, Brighton, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | VAN WALSUM PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02535668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Telecom House, 125-135, Preston Road, Brighton, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Hammersmith Grove, Room 613, 6th Floor, London, England, W6 7BA | Director | 02 October 2008 | Active |
Dunstan House, 14a St. Cross Street, London, England, EC1N 8XA | Secretary | 20 December 2012 | Active |
56 The Ridgeway, Ruislip, HA4 8QQ | Secretary | 01 September 2002 | Active |
26-28, Hammersmith Grove, Room 613, 6th Floor, London, England, W6 7BA | Secretary | 01 October 2016 | Active |
28, Queen Street, London, England, EC4R 1BB | Secretary | 17 April 2013 | Active |
26-28, Hammersmith Grove, Room 613, 6th Floor, London, England, W6 7BA | Secretary | 19 May 2017 | Active |
73 Gallery Lofts, 69 Hopton Street, London, SE1 9LF | Secretary | - | Active |
28, Queen Street, London, England, EC4R 1BB | Director | 31 July 2013 | Active |
3 High Hoe Cottages, Hoe Lane Peaslake, Guildford, GU5 9SP | Director | 29 March 1995 | Active |
34 Addington Square, London, SE5 7LB | Director | - | Active |
11 Queens Walk, London, W5 1TP | Director | - | Active |
402 Chapelier House, Eastfields Avenue Wandsworth, London, SW18 1LR | Director | - | Active |
402, Chapelier House Eastfields Avenue, Riverside Quarter, Wandsworth, England, SW18 1LR | Director | 04 May 2004 | Active |
International Classical Artists Group Ltd | ||
Notified on | : | 29 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Queen Street, London, England, EC4R 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Gazette | Gazette filings brought up to date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-11-21 | Gazette | Gazette filings brought up to date. | Download |
2018-11-20 | Gazette | Gazette notice compulsory. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Officers | Termination secretary company with name termination date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-19 | Officers | Appoint person secretary company with name date. | Download |
2017-01-15 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.